Search icon

WESTGATE BLUE TREE ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: WESTGATE BLUE TREE ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTGATE BLUE TREE ORLANDO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2002 (23 years ago)
Document Number: K46834
FEI/EIN Number 592921695

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

Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DRIVE, ATTN: TAX DEPARTMENT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL DAVID A President 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
SIEGEL DAVID A Secretary 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
MARDER MICHAEL EESQ. Agent GREENSPOON MARDER LLP, ORLANDO, FL, 32801
SIEGEL DAVID A Director 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
DUGAN THOMAS F Treasurer 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 MARDER, MICHAEL E., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2002-06-05 WESTGATE BLUE TREE ORLANDO, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-04-29 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
AMENDED AND RESTATEDARTICLES 1988-12-20 - -

Court Cases

Title Case Number Docket Date Status
MARTHA L. COLLAZOS AND RICHARD J. COLLAZOS VS WESTGATE BLUE TREE ORLANDO,INC. 6D2023-1878 2023-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000003-O

Parties

Name RICHARD J. COLLAZOS
Role Appellant
Status Active
Name MARTHA L. COLLAZOS
Role Appellant
Status Active
Name WESTGATE BLUE TREE ORLANDO, INC.
Role Appellee
Status Active
Representations ART C. YOUNG, ESQ., Meredith M. Stephens, KATHERINE A. GANNON, ESQ.
Name HON. PAETRA T. BROWNLEE
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., and Stargel and White
Docket Date 2023-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
Docket Date 2023-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Having received no response to this court's order of June 1, 2023, this appeal is dismissed. Appellee's motion to dismiss is denied as moot.
Docket Date 2023-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of WESTGATE BLUE TREE ORLANDO,INC.
Docket Date 2023-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellants shall comply with this court's order of April 24, 2023, to indicate that arrangements have been made with the clerk of the lower tribunal for the preparation of the record on appeal. Failure to comply may result in dismissal of this appeal without further notice.
Docket Date 2023-04-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion and supplemental motion to withdraw as counsel for appellants is granted. Counsel is relieved of further appellate duties. Appellants may proceed pro se or with substitute counsel on the filing of a notice of appearance by counsel. This court is in receipt of a notice from the clerk of the lower tribunal that the preparation of the record on appeal is delayed because appellants have not made financial arrangements for the preparation of the record with the clerk of the lower tribunal. Accordingly, appellants shall make such arrangements and file notice of such with this court within twenty days from the date of this order.
Docket Date 2023-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SUPPLEMENTAL MOTION TO WITHDRAW AS ATTORNEY OF RECORD FOR APPELLANTS, MARTHA L. COLLAZOS AND RICHARD J. COLLAZOS
On Behalf Of MARTHA L. COLLAZOS
Docket Date 2023-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellants shall supplement the motion to withdraw with a statement of the reason counsel seeks to withdraw as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2023-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS ATTORNEY OF RECORD FOR APPELLANTS, MARTHA L. COLLAZOS AND RICHARD J. COLLAZOS
On Behalf Of MARTHA L. COLLAZOS
Docket Date 2023-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARTHA L. COLLAZOS
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE
On Behalf Of WESTGATE BLUE TREE ORLANDO,INC.
Docket Date 2023-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARTHA L. COLLAZOS
Docket Date 2023-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State