Search icon

WESTWINDS VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: WESTWINDS VILLAGE, 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: 25 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: 768645
FEI/EIN Number 650101676

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

Address: 5316 53RD AVE. E., ADMINISTRATION OFFICE, BRADENTON, FL, 34203, US
Mail Address: 5316 53RD AVE. E., ADMINISTRATION OFFICE, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaty Vicki President 5316 53RD AVE. E. Lot Q-9, BRADENTON, FL, 34203
Grove Julie Vice President 5316 53RD AVE. E. Lot Q-121, BRADENTON, FL, 34203
Holtz Donald Secretary 5316 53rd Ave E Lot D-9, Bradenton, FL, 34203
Grems Mary G Treasurer 5316 53rd Ave E Lot T-7, Bradenton, FL, 34203
Kubiak Douglas Director 5316 53rd Ave E Lot Z-4, Bradenton, FL, FL, 34203
Bass Larry Director 5316 53rd Ave E Lot ZB-1, Bradenton, FL, 34203
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-27 BECKER & POLIAKOFF. P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 12140 CARISSA COMMERCE COURT, STE 200, FORT MYERS, FL 33966 -
AMENDMENT 2020-09-11 - -
AMENDMENT 2020-07-02 - -
AMENDMENT 2020-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 5316 53RD AVE. E., ADMINISTRATION OFFICE, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2013-03-20 5316 53RD AVE. E., ADMINISTRATION OFFICE, BRADENTON, FL 34203 -
AMENDED AND RESTATEDARTICLES 1991-05-20 - -
NAME CHANGE AMENDMENT 1991-04-18 WESTWINDS VILLAGE, INC. -

Court Cases

Title Case Number Docket Date Status
JOSEPH J. SIMONS VS WESTWINDS VILLAGE, INC. 2D2019-1875 2019-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-5253

Parties

Name VIRGINIA SIMONS
Role Appellant
Status Withdrawn
Representations DAVID A. FERNANDEZ, ESQ.
Name JOSEPH SIMONS
Role Appellant
Status Active
Name WESTWINDS VILLAGE, INC.
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ., DAVID L. BOYETTE, ESQ., JASON T. GASKILL, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees and costs is denied.
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTWINDS VILLAGE, INC.
Docket Date 2020-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIRGINIA SIMONS
Docket Date 2020-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VIRGINIA SIMONS
Docket Date 2020-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VIRGINIA SIMONS
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIRGINIA SIMONS
Docket Date 2020-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the notice of voluntary dismissal filed by the appellee, the cross-appeal is dismissed.
Docket Date 2020-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTWINDS VILLAGE, INC.
Docket Date 2020-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS-APPEAL
On Behalf Of WESTWINDS VILLAGE, INC.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 3/17/20
On Behalf Of WESTWINDS VILLAGE, INC.
Docket Date 2020-01-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VIRGINIA SIMONS
Docket Date 2020-01-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-11-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ DIRECTIONS TO CLERK
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - 1337 PAGES
Docket Date 2019-08-26
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order Denying Substitution of Parties ~ Pursuant to the appellant's status report filed August 22, 2019, Virginia Simons is withdrawn as an appellant. Joseph J. Simons is now the sole appellant in this appeal.The appellant's motion for substitution of parties is denied as moot.The court notes the final judgment attached to the status report.
Docket Date 2019-08-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***COPY OF FINAL JUDGMENT ON APPEAL ATTACHED***STATUS REPORT
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-08-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order the appellants shall file a status report in response to this court's July 11, 2019, order. The court reminds the appellants that, as noted in that order, two issues require attention.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' motion to stay the appeal is granted to the extent that this appeal shall be held in abeyance for 30 days from the date of this order to allow for the appointment of a personal representative for the estate of appellant Virginia Simons. Counsel for the appellants shall file a status report within 30 days of the date of this order, attaching any appropriate order of the probate court. The appellants' motion for substitution of parties remains pending.The court notes that the appellants have not filed a copy of a final judgment issued by the trial court in response to this court's May 19, 2019, order. Counsel for the appellant shall address that issue in his status report.
Docket Date 2019-06-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY OR IN THE ALTERNATIVE CLARIFICATION OF PERSONAL REPRESENTATIVE
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, counsel for the appellants shall supplement his motion to substitute with documentation demonstrating the appointment of a personal representative.The appellant is reminded of this court's May 17. 2019, fee order. In the absence of the timely submission of the filing fee the appeal will be at risk of dismissal.
Docket Date 2019-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-05-31
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of WESTWINDS VILLAGE, INC.
Docket Date 2019-05-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-05-22
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2019-05-21
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-05-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK
Docket Date 2019-05-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ *DISMISSED-SEE 3/24/2020 ORDER.*
On Behalf Of WESTWINDS VILLAGE, INC.
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying a motion for judgment notwithstanding the verdict and attaches it to the notice. The order also denies motions for fees and costs. While that portion of the order addressed to fees and costs is final and appealable, orders denying motions for judgment notwithstanding a verdict are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the final judgment for which review is sought within ten days. Appellant shall, at the same time, submit a signed or conformed copy of the order attached to the notice of appeal.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER IS NOT SIGNED
On Behalf Of VIRGINIA SIMONS
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 16, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2019-06-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days of the date of this order counsel for the appellant shall respond to the suggestion of death of appellant Virginia Simons. Counsel shall clarify whether the appeal will be prosecuted by appellant Joseph J. Simons only or whether the personal representative of the state of Virginia Simons will be substituted for the deceased.

Documents

Name Date
ANNUAL REPORT 2024-02-27
Reg. Agent Change 2023-11-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-04-13
Amendment 2020-09-11
Amendment 2020-07-02
Amendment 2020-05-28
ANNUAL REPORT 2020-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State