Search icon

THE WINTER PARK REDEVELOPMENT AGENCY, LTD. - Florida Company Profile

Company Details

Entity Name: THE WINTER PARK REDEVELOPMENT AGENCY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 15 Jun 1994 (31 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: A94000000799
FEI/EIN Number 593248910

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

Mail Address: P.O. BOX 350, WINTER PARK, FL, 32790-0350, US
Address: 425 W New England ave 3rd floor, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLOWS DANIEL B Agent 425 W New England ave 3rd floor, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-11 425 W New England ave 3rd floor, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-11 425 W New England ave 3rd floor, Suite 200, Winter Park, FL 32789 -
LP AMENDMENT 2015-12-03 - -
REINSTATEMENT 2010-10-10 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-23 425 W New England ave 3rd floor, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2008-10-10 BELLOWS, DANIEL B -

Court Cases

Title Case Number Docket Date Status
MARY TRAYNOR VS WINTER PARK REDEVELOPMENT AGENCY, LTD. AND CITY OF WINTER PARK, FLORIDA 5D2018-0653 2018-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-1637-O

Parties

Name MARY TRAYNOR
Role Appellant
Status Active
Representations BILLIE JO BELCHER, Heather A. Trombly
Name THE WINTER PARK REDEVELOPMENT AGENCY, LTD.
Role Appellee
Status Active
Representations Michael J. Roper, ALEXANDER MUSZYNSKI, III, Anna E. Engelman, CAMERON E. SHACKELFORD
Name City of Winter Park, Florida
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2018-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY TRAYNOR
Docket Date 2018-11-19
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 MARY TRAYNOR
Docket Date 2018-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO AB OF WINTER PARK REDEVELOPMENT AGENCY
On Behalf Of MARY TRAYNOR
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CITY OF WINTER PARK
On Behalf Of WINTER PARK REDEVELOPMENT AGENCY, LTD
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/2
On Behalf Of MARY TRAYNOR
Docket Date 2018-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ 9/12 NOTICE STRICKEN. AE MAY FILE AMENDED NOTICE W/I 5 DYS.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/29 - AMENDED (FOR AE, CITY OF WINTER PARK)
On Behalf Of WINTER PARK REDEVELOPMENT AGENCY, LTD
Docket Date 2018-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WINTER PARK REDEVELOPMENT AGENCY, LTD
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, THE WINTER PARK REDEVELOPMENT AGENCY, LTD.
On Behalf Of WINTER PARK REDEVELOPMENT AGENCY, LTD
Docket Date 2018-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY TRAYNOR
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/24
On Behalf Of MARY TRAYNOR
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/27
On Behalf Of MARY TRAYNOR
Docket Date 2018-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 840 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/12
On Behalf Of MARY TRAYNOR
Docket Date 2018-04-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-04-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of MARY TRAYNOR
Docket Date 2018-03-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 4/3
Docket Date 2018-03-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BILLIE JO BELCHER 0539678
On Behalf Of MARY TRAYNOR
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINTER PARK REDEVELOPMENT AGENCY, LTD
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANNA ENGELMAN 0016517
On Behalf Of WINTER PARK REDEVELOPMENT AGENCY, LTD
Docket Date 2018-03-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-03-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/18
On Behalf Of MARY TRAYNOR

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-06-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State