Search icon

WINCHESTER PLACE, LTD.

Company Details

Entity Name: WINCHESTER PLACE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 21 Oct 2014 (10 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: A14000000558
FEI/EIN Number 47-4999718
Mail Address: 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
Address: 1410 HALSTEAD LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RHODEN REBECCA Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

General Partner

Name Role
WINCHESTER PLACE GP, LLC General Partner

GP

Name Role
SHA WINCHESTER PLACE, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081979 MONROE LANDINGS APARTMENTS ACTIVE 2022-07-11 2027-12-31 No data 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1410 HALSTEAD LANE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-04-25 1410 HALSTEAD LANE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-03-19 RHODEN, REBECCA No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 215 N EOLA DRIVE, ORLANDO, FL 32801 No data
LP AMENDMENT 2017-12-11 No data No data
LP AMENDMENT 2014-11-12 No data No data

Court Cases

Title Case Number Docket Date Status
THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP VS FLORIDA HOUSING FINANCE CORPORATION, WINCHESTER PLACE, LTD., AND WINCHESTER PLACE DEVELOPER, LLC 5D2019-2609 2019-09-05 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
FHFC 2019-030BP

Circuit Court for the Seventh Judicial Circuit, Volusia County
DOAH 19-2328BID

Parties

Name THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations MATTHEW CHRISTOPHER BRYANT
Name WINCHESTER PLACE DEVELOPER, LLC
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Appellee
Status Active
Name WINCHESTER PLACE, LTD.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Representations CRAIG D. VARN, HUGH BROWN, MICHAEL G. MAIDA, CHRISTOPHER MCGUIRE
Name Finance Corporation, Clerk Florida Housing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP
Docket Date 2019-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT TO TRANSFER VENUE IS MOOT
Docket Date 2019-09-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER VENUE AND MEMORANDUM OF LAW
On Behalf Of Florida Housing Finance Corporation
Docket Date 2019-09-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW CHRISTOPHER BRYANT 434450
On Behalf Of THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP
Docket Date 2019-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED BELOW 9/4/19
On Behalf Of Clerk Division of Administrative
Docket Date 2019-09-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED; FILED HERE 9/4/19
On Behalf Of THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP
Docket Date 2019-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE VISTAS AT FOUNTAINHEAD LIMITED PARTNERSHIP
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-11
LP Amendment 2017-12-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State