Search icon

WAYSIDE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WAYSIDE ESTATES HOMEOWNERS 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: 20 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N03000002466
FEI/EIN Number 341979246

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

Address: 203 JUNIPER RIDGE CT, SANFORD, FL, 32771, US
Mail Address: P O Box 474, SANFORD, FL, 32772, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conte Robert Vice President 211 JUNIPER RIDGE CT, SANFORD, FL, 32771
McKenna James Director 203 JUNIPER RIDGE CT, SANFORD, FL, 32771
McKenna James President 203 JUNIPER RIDGE CT, SANFORD, FL, 32771
Conte Robert Director 211 JUNIPER RIDGE CT, SANFORD, FL, 32771
Jarrell Mary Anne Director 219 Juniper Ridge Ct, SANFORD, FL, 32771
Jarrell Mary Anne Secretary 219 Juniper Ridge Ct, SANFORD, FL, 32771
Jarrell Mary Anne Treasurer 219 Juniper Ridge Ct, SANFORD, FL, 32771
McKenna James Agent 203 JUNIPER RIDGE CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 203 JUNIPER RIDGE CT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-01-31 McKenna, James -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 203 JUNIPER RIDGE CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-02-10 203 JUNIPER RIDGE CT, SANFORD, FL 32771 -
AMENDMENT 2019-07-01 - -
AMENDMENT 2017-11-09 - -

Court Cases

Title Case Number Docket Date Status
William Pecchia and Kathleen Porter, Appellant(s), v. Wayside Estates Homeowners Association, Inc., Appellee(s). 5D2023-0963 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000761

Parties

Name Kathleen Porter
Role Appellant
Status Active
Name William Pecchia
Role Appellant
Status Active
Representations Barbara C. Reid, Richard Brooks Casey, Katherine Miller
Name WAYSIDE ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Barbara Billiot Stage, Kansas R. Gooden, Kevin D. Franz, Catherine Verona, Thomas R. Slaten, Nicholas Ryan Consalvo
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT DENIED
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice OF SUBSTITUTION OF COUNSEL
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of William Pecchia
Docket Date 2024-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2024-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA AND AE'S MOT'S FOR ATTY FEES DENIED
View View File
Docket Date 2024-06-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED in part, REVERSED in part, DISMISSED in part, and REMANDED for further proceedings.
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of William Pecchia
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2023-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Pecchia
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William Pecchia
Docket Date 2023-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/18
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/19
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2023-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Pecchia
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2070 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayside Estates Homeowners Association, Inc.
Docket Date 2023-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Katherine Miller 027946
On Behalf Of William Pecchia
Docket Date 2023-02-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/23
On Behalf Of William Pecchia

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-08
Amendment 2019-07-01
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-06
Amendment 2017-11-09
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State