Search icon

OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD AT GRANDEZZA NEIGHBORHOOD 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: 26 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2002 (23 years ago)
Document Number: N01000001328
FEI/EIN Number 651108000

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

Address: C/O Vesta Property Services, 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135, US
Mail Address: C/O Vesta Property Services, 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESTA PROPERTY SERVICES, LLC Agent -
Lewman Ted Vice President C/O Vesta Property Services, Bonita Springs, FL, 34135
Renner Sandy President C/O Vesta Property Services, Bonita Springs, FL, 34135
Collie Pat Secretary C/O Vesta Property Services, Bonita Springs, FL, 34135
MEYER AL Director C/O Vesta Property Services, Bonita Springs, FL, 34135
Anderson Steve Treasurer C/O Vesta Property Services, Bonita Springs, FL, 34135
McFarland Cheryl CAM 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Vesta Property Services -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 C/O Vesta Property Services, 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-19 C/O Vesta Property Services, 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 C/O Vesta Property Services, 27180 Bay Landing Drive,, Suite 4, Bonita Springs, FL 34135 -
AMENDMENT AND NAME CHANGE 2002-02-05 OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, A/S/O RICHARD CONLIN AND PAULINE CONLIN VS OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC. 6D2023-0420 2022-04-21 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-CC-000717

Parties

Name A/S/O RICHARD CONLIN
Role Appellant
Status Active
Name A/S/O PAULINE CONLIN
Role Appellant
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ALYSON HOLOB, ESQ., TERRENCE MOONS, ESQ., JOURDAN WELTMAN, ESQ., DEMI HALMOUKOS SIMS, ESQ., NANCY W. GREGOIRE STAMPER, ESQ., DIANA E. RODRIGUEZ, ESQ.
Name OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID C. MERRILL, ESQ., MICHAEL R. D'LUGO, ESQ.
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation.
Docket Date 2023-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant Universal Property & Casualty Insurance Company’s Motion for Appellate Attorney's Fees, filed on September 23, 2022, is denied.
Docket Date 2023-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//15 - RB DUE 2/20/23
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2023-01-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/4/23
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//21 - AB DUE 12/5/22
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- AB DUE 11/14/22
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 9/28/22 (LAST REQUEST)
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MIRRA - REDACTED - 726 PAGES
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/29/22
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, A/S/O RICHARD CONLIN AND PAULINE CONLIN VS OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC. 2D2022-1306 2022-04-21 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-CC-000717

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations JOURDAN WELTMAN, ESQ., NANCY W. GREGOIRE STAMPER, ESQ., DIANA E. RODRIGUEZ, ESQ., DEMI HALMOUKOS SIMS, ESQ., ALYSON HOLOB, ESQ., TERRENCE MOONS, ESQ.
Name A/S/O PAULINE CONLIN
Role Appellant
Status Active
Name A/S/O RICHARD CONLIN
Role Appellant
Status Active
Name OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL R. D' LUGO, ESQ., DAVID C. MERRILL, ESQ.
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/4/23
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//21 - AB DUE 12/5/22
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- AB DUE 11/14/22
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 9/28/22 (LAST REQUEST)
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-06-22
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 212 PAGES
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/29/22
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of OAKWOOD AT GRANDEZZA NEIGHBORHOOD ASSOCIATION, INC.
Docket Date 2022-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State