Entity Name: | WELLINGTON AT OCOEE HOA, 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: | 06 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2017 (8 years ago) |
Document Number: | N02000009421 |
FEI/EIN Number |
043749869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 785169, Winter Garden, FL, 34778, US |
Address: | 1255 Winter Garden Vineland Rd Ste 230, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASSER ALEX | Director | PO Box 785169, Winter Garden, FL, 34778 |
COURTERIER Jeffery | President | PO Box 785169, Winter Garden, FL, 34778 |
Williams Raymond | Vice President | PO Box 785169, Winter Garden, FL, 34778 |
Aspire Community Management Enterprises, L | Agent | 1136 East Donegan Avenue, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 1255 Winter Garden Vineland Rd Ste 230, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 1255 Winter Garden Vineland Rd Ste 230, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-15 | Aspire Community Management Enterprises, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 1136 East Donegan Avenue, Kissimmee, FL 34744 | - |
AMENDMENT | 2017-09-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEONARINE SINGH VS WELLINGTON AT OCOEE HOA, INC., ADRIENNA NEAL, AND SUNNOVA TE MANAGEMENT, LLC | 5D2022-1046 | 2022-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Deonarine Singh |
Role | Appellant |
Status | Active |
Representations | Brandon Stewart |
Name | Adrienna Neal |
Role | Appellee |
Status | Active |
Name | WELLINGTON AT OCOEE HOA, INC. |
Role | Appellee |
Status | Active |
Representations | Anthony T. Paris, III |
Name | Sunnova Te Management, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey L. Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 7/6 ORDER REQUIRED |
Docket Date | 2022-08-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Deonarine Singh |
Docket Date | 2022-09-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-08-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-08 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB W/I 10 DAYS |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-07-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 7/28 ORDER |
On Behalf Of | Deonarine Singh |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 182 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ APPEAL REINSTATED; RESPONSE ACKNOWLEDGED; CONCURRENT MOT TO REINSTATE GRANTED; ROA BY 7/19; IB W/IN 10 DYS |
Docket Date | 2022-07-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/28 OTSC AND MOTION TO REINSTATE |
On Behalf Of | Deonarine Singh |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-06-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Deonarine Singh |
Docket Date | 2022-04-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/22/22 |
On Behalf Of | Deonarine Singh |
Docket Date | 2022-04-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-15 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
Amendment | 2017-09-18 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State