Search icon

WELLINGTON SHORES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON SHORES 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: 09 Aug 2000 (25 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: N00000005207
FEI/EIN Number 651050164

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

Address: c/o GRS Community Management, 3900 WOODLAKE BLVD., SUITE 309, Lake Worth, FL, 33463, US
Mail Address: c/o GRS Community Management, 3900 WOODLAKE BLVD., SUITE 309, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPRETTO RICHARD Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
HAYDEN MARCIA Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
VALLEN STEVE President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
CAMPBELL MARLON Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
SWIERCINSKY DAVE Vice President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 c/o GRS Community Management, 3900 WOODLAKE BLVD., SUITE 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-05 c/o GRS Community Management, 3900 WOODLAKE BLVD., SUITE 309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-04-30 ASSOCIATED CORPORATE SERVICES, LLC -
RESTATED ARTICLES 2020-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
REINSTATEMENT 2002-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-08-09 WELLINGTON SHORES ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
JOHN E. PITCHER VS BRANCH BANKING AND TRUST COMPANY 4D2014-3680 2014-09-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA018242XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOHN PITCHER
Role Appellant
Status Active
Representations REID MOORE, JR.
Name GINA BRUST
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations LATOYA FAIRCLOUGH, Steven S. Guekjian
Name WELLINGTON SHORES ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the stipulation of dismissal filed February 4, 2014, this appeal is dismissed.
Docket Date 2015-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of JOHN PITCHER
Docket Date 2014-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/07/14
On Behalf Of JOHN PITCHER
Docket Date 2014-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2014-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-10-03
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Latoya Fairclough has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PITCHER
Docket Date 2014-09-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-07-24
Restated Articles 2020-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State