Search icon

WOODLAND ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAND ESTATES 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: 14 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: 768917
FEI/EIN Number 592625913

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

Address: 1514 NW 17th Court, CRYSTAL RIVER, FL, 34428, US
Mail Address: PO Box 1603, CRYSTAL RIVER, FL, 34423-1603, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carson Carole Vice President 2111 NW 17th Street, CRYSTAL RIVER, FL, 34428
COBLE KRISTIN Officer 1611 NW 20th AVE, Crystal River, FL, 34428
CUNNINGHAM KAREN Officer 2011 NW 15th ST, Crystal River, FL, 34428
LIVINGSTON MARK Officer 1931 NW 18th Street, Crystal River, FL, 34428
STRAWN SHARON Officer 1330 NW 19th ST, Crystal River, FL, 34428
OWEN GINNY Officer 1951 NW 15th ST, Crystal River, FL, 34428
Hastings Melinda Agent 1514 NW 17th Court, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 1514 NW 17th Court, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2024-10-21 1514 NW 17th Court, CRYSTAL RIVER, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 1514 NW 17th Court, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 2024-10-21 - -
REGISTERED AGENT NAME CHANGED 2024-10-21 Hastings, Melinda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 1987-01-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
AUDERE INMAN VS U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HEI, ETC., ET AL. 5D2016-0421 2016-02-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CA-001099

Parties

Name AUDERE INMAN
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name U.S. BANK, N.A.
Role Appellee
Status Active
Representations Steven C. Weitz, RICHARD VENDETTI, NATHAN L. WOOD, Sarah T. Weitz
Name WOODLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION OR WRITTEN OPIN OR CERTIFICATION
On Behalf Of AUDERE INMAN
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA SCHEDULED 9/28/17 IS CANCELED
Docket Date 2017-06-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AUDERE INMAN
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT- FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-03-27
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 AUDERE INMAN
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ DUPLICATE
On Behalf Of AUDERE INMAN
Docket Date 2017-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (20 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/8
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of U.S. BANK, N.A.
Docket Date 2017-01-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/6
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-12-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF to 1/26
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AUDERE INMAN
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUDERE INMAN
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AUDERE INMAN
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 10/19 MOT IS GRANTED, STAY LIFTED, INIT BRF W/I 30 DAYS
Docket Date 2016-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (2271 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF FROM THE 7/18 ORDER STAYING APPEAL
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-07-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of AUDERE INMAN
Docket Date 2016-07-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of AUDERE INMAN
Docket Date 2016-05-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR RELIEF FROM STAY...
Docket Date 2016-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF FROM 3/9/16 ORDER STAYING APPEAL
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-03-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PAY FILING FEE
On Behalf Of AUDERE INMAN
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ COURT'S FILING FEE DUE W/I 10 DAYS.
Docket Date 2016-03-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of AUDERE INMAN
Docket Date 2016-02-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of AUDERE INMAN
Docket Date 2016-02-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-02-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/5/16
On Behalf Of AUDERE INMAN
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND/OR CLARIFICATION, WRITTEN OPINION, AND CERTIFICATION; MOT REH EN BANC IS STRICKEN...

Documents

Name Date
REINSTATEMENT 2024-10-21
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State