Search icon

WELLINGTON AT OCOEE HOA, INC.

Company Details

Entity Name: WELLINGTON AT OCOEE HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: N02000009421
FEI/EIN Number 043749869
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

Agent

Name Role Address
Aspire Community Management Enterprises, L Agent 1136 East Donegan Avenue, Kissimmee, FL, 34744

Director

Name Role Address
NASSER ALEX Director PO Box 785169, Winter Garden, FL, 34778

President

Name Role Address
COURTERIER Jeffery President PO Box 785169, Winter Garden, FL, 34778

Vice President

Name Role Address
Williams Raymond Vice President PO Box 785169, Winter Garden, FL, 34778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 1255 Winter Garden Vineland Rd Ste 230, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-11-15 1255 Winter Garden Vineland Rd Ste 230, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2024-11-15 Aspire Community Management Enterprises, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1136 East Donegan Avenue, Kissimmee, FL 34744 No data
AMENDMENT 2017-09-18 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-000329-O

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State