Search icon

VILLAS OF WINDMILL POINT II PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF WINDMILL POINT II PROPERTY OWNERS' 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 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: 765221
FEI/EIN Number 650404933

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

Address: 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKISION GEORGE President 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
KUMAR VIVEK Vice President 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
RODRIGUEZ ANA Director 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
OSORIO CAROLINA Secretary 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
MEDINA DIANA Treasurer 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
MELAND BUDWICK, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-07 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-04-07 MELAND BUDWICK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 3200 SOUTHEAST FINANCIAL CENTER, 200 SOUTH BISCAYNE BLVD., MIAMI, FL 33131 -
AMENDMENT 2022-05-20 - -
AMENDMENT 1998-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000113894 LAPSED 2014-CA-000886 CIR CT 19TH JUD ST LUCIE FL 2017-08-09 2023-03-19 $38,500.00 BANK OF NEW YORK MELLON, C/O ALDRIDGE PITE LLP, 6111 BROKEN SOUND PKWY NW, SUITE 350, BOCA RATON, FL 33487
J11000517495 LAPSED 562007SC000914 19TH JUDICIAL CIRCUIT 2011-08-03 2016-08-12 $9,925.00 REBECCA BRUMBELOW C/O TIFFANY L. BARRY, ESQ., 618 U.S. HIGHWAY ONE, 303, NORTH PALM BEACH, FL 33408

Court Cases

Title Case Number Docket Date Status
TOM LESKO, as Intervenor,etc., et al. VS GEORGE SANTULLI and CARLO PATTI 4D2021-0064 2021-01-07 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CC001277

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019AP000030

Parties

Name VILLAS OF WINDMILL POINT II PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Name Thomas Lesko
Role Appellant
Status Active
Name George Santulli
Role Appellee
Status Active
Representations Robert G. Rydzewski, Brian K. McMahon, David M. Lamos, Gerard S. Collins
Name Carlo Patti
Role Appellee
Status Active
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ The Chapter 11 Trustee for Villas of Windmill Point II filed a motion to dismiss for lack of standing and subject matter jurisdiction. With regard to jurisdiction, the Chapter 11 trustee argued that “based on the bankruptcy filing, the Court lacks subject matter jurisdiction in determining any and all assets or procedures to be followed with regard to the Villas of Windmill Point II.” On December 16, 2020, the circuit court sitting in its appellate capacity denied the motion to dismiss. This appeal was subsequently transferred to this Court on January 4, 2021. ORDERED, sua sponte that the circuit court’s December 16, 2020 interlocutory order denying the Chapter 11 Trustee’s motion to dismiss is vacated. Further,ORDERED that the Chapter 11 Trustee’s motion to dismiss for lack of subject matter jurisdiction is granted and this appeal is dismissed.WARNER, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2021-07-08
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
Docket Date 2021-07-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the trustee's July 7, 2021 motion to deem brief as timely filed is granted. The July 7, 2021 memorandum brief is deemed timely filed as of the date of this order.
Docket Date 2021-07-07
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
Docket Date 2021-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within seven days of the issuance of this order, the Chapter 11 Trustee for Villas of Windmill Point II, through counsel, shall file a brief not exceeding five pages clarifying its statement that “the Court lacks subject matter jurisdiction in determining any and all assets or procedures to be followed with regard to the Villas of Windmill Point II.”  The Chapter 11 Trustee shall specifically state whether the United States Bankruptcy Court’s exclusive jurisdiction precludes this court from considering the appellants appeal of the order denying the motion to intervene.  The Chapter 11 Trustee shall also specifically state whether the automatic stay issued by the United States Bankruptcy Court requires this appeal be stayed or otherwise impacts the ability of this Court to decide the issues on appeal.  The appellant may file a response brief not exceeding five pages within seven days of the filing of the Chapter 11 Trustee’s brief.
Docket Date 2021-01-08
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-07
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Thomas Lesko
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
VILLAS OF WINDMILL POINT II PROPERTY OWNERS' ASSOCIATION, INC. VS GEORGE SANTULLI and CARLO PATTI 4D2019-1066 2019-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA000894

Parties

Name VILLAS OF WINDMILL POINT II PROPERTY OWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations David M Lamos (DNU)
Name George Santulli
Role Respondent
Status Active
Representations Robert G. Rydzewski
Name Carlo Patti
Role Respondent
Status Active
Name VILLAS OF WINDMILL POINT II POA, INC.
Role Respondent
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 2ND AMENDED.
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's July 30, 2019 “motion for rehearing; motion for rehearing en banc; and motion for clarification; and motion for certification; and motion for written opinion” is denied.
Docket Date 2019-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION; AND MOTION FOR CERTIFICATION; AND MOTION FOR WRITTEN OPINION
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-07-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 29, 2019 petition for writ of certiorari is denied; further,ORDERED that petitioner’s June 27, 2019 motion for order to show cause and/or stay is denied. LEVINE, C.J., CIKLIN and GERBER, JJ., concur.
Docket Date 2019-05-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-05-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's May 1, 2019 motion is granted in part. The time for Petitioner to file a petition and appendix is extended thirty (30) days from the date of this order.
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITIONFOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-04-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VILLAS OF WINDMILL POINT II PROPERTY OWNERS' ASSOCIATION, INC. VS NATIONSTAR MORTGAGE, LLC SC2018-0036 2018-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA000201AXXXHC

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D16-2128

Parties

Name VILLAS OF WINDMILL POINT II PROPERTY OWNERS' ASSOCIATION, INC.
Role Petitioner
Status Active
Representations DAVID M. LAMOS, Jose D. Sosa
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations AVRI S. BEN-HAMO
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Petitioners Agreed Motion for Extention of Time"
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-05-02
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-09
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Second Amended Response to Petitioner's Jurisdictional Brief
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-04-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Response to Petitioner's Jurisdictional Brief and Respondent's Amended Response to Petitioner's Jurisdiction Brief, which were filed with this Court on April 2, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondent is hereby directed, on or before April 9, 2018, to file an amended jurisdictional answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2018-04-02
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Response to Petitioner's Jurisdictional Brief (* Brief stricken on 4/3/18 - Conclusion not included in brief *)
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-03-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Agreed Motion for Extention of Time" is granted, and petitioner is allowed to and including March 12, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-03-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Petitioners Agreed Motion for Extention of Time"
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-02-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Agreed Motion for Extention of Time" is granted, and petitioner is allowed to and including March 1, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's "Agreed Motion for Extention of Time" is granted, and petitioner is allowed to and including February 19, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FIled as "Petitioners Agreed Motion for Extention of Time"
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-01-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-01-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is allowed to and including February 7, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners Motion for Extension of Time
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Villas of Windmill Point II Property Owners' Association, Inc.
View View File
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
Amendment 2022-05-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-09
AMENDED ANNUAL REPORT 2019-08-06
AMENDED ANNUAL REPORT 2019-08-05
AMENDED ANNUAL REPORT 2019-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State