Search icon

WINDERMERE CLUB HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDERMERE CLUB HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: N02000004944
FEI/EIN Number 030456534
Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779
Mail Address: 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SENTRY MANAGEMENT, INC. Agent

President

Name Role Address
POUNDS GREGORY President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Vice President

Name Role Address
SEMRAU DAVID Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Treasurer

Name Role Address
PASSMORE ROBERT Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Director

Name Role Address
CHISWICK DAN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
DYAL LEIGH ANN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 SENTRY MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-02 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
NAME CHANGE AMENDMENT 2011-03-25 WINDERMERE CLUB HOMEOWNERS ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2008-04-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 No data

Court Cases

Title Case Number Docket Date Status
SHAH SHALTOUKI AND PATRICIA HAWORTH VS U.S. BANK NATIONAL ASSOCIATION, LAWRENCE D. HAWORTH, WINDERMERE CLUB HOMEOWNERS ASSOCIATION, INC., BUTLER BAY ASSOCIATION, INC. AND 1 BUYERS GROUP, LLC 5D2016-3150 2016-09-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-019642-O

Parties

Name SHAH SHALTOUKI
Role Appellant
Status Active
Name PATRICIA W. HAWORTH
Role Appellant
Status Active
Name BUTLER BAY ASSOCIATION, INC.
Role Appellee
Status Active
Name 1 BUYERS GROUP LLC
Role Appellee
Status Active
Name LAWRENCE D. HAWORTH
Role Appellee
Status Active
Representations Eric A. Lanigan, Ronnie J. Bitman, DAVID H. MORALES, Allison Morat
Name WINDERMERE CLUB HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief
Docket Date 2017-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LAWRENCE D. HAWORTH
Docket Date 2017-06-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-05-28
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
Docket Date 2017-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL PROCEED ONLY TO AA SHAH SHALTOUKI
Docket Date 2017-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA, S.SHALTOUKI W/I 10 DAYS
Docket Date 2017-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR MOT TO STRIKE- AMENDED
On Behalf Of LAWRENCE D. HAWORTH
Docket Date 2017-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL PROCEED ONLY AS TO APPELLANT SHAH SHALTOUKI; **ORDER WITHDRAWN PER 5/16 ORDER**
Docket Date 2017-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS FOR PATRICIA HAWORTH
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR SHAH SHALTOUKI ONLY
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ & NOTICE OF NO OBJECTION TO MOT EOT
On Behalf Of LAWRENCE D. HAWORTH
Docket Date 2017-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/6. 3/6 MTN/DISMISS DENIED.
Docket Date 2017-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SHAH SHALTOUKI
Docket Date 2017-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 3/14 MOT IS STRICKEN, AA W/I 5 DAYS FILE AMENDED MOT
Docket Date 2017-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAH SHALTOUKI
Docket Date 2017-03-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2017-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & FOR ORDER TO SHOW CAUSE
On Behalf Of LAWRENCE D. HAWORTH
Docket Date 2016-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD AMENDED
On Behalf Of SHAH SHALTOUKI
Docket Date 2016-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED
On Behalf Of SHAH SHALTOUKI
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (645 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2016-10-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWRENCE D. HAWORTH
Docket Date 2016-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHAH SHALTOUKI
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/16
On Behalf Of SHAH SHALTOUKI
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State