Search icon

WESTCHESTER OF COUNTRYSIDE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER OF COUNTRYSIDE NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N03000007230
FEI/EIN Number 342012518

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

Address: 2760 SEA PINE CIRCLE EAST, CLEARWATER, FL, 33761
Mail Address: 2760 SEA PINE CIRCLE EAST, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS BUD Director 2760 SEA PINE CIRCLE EAST, CLEARWATER, FL, 33761
ELIAS BUD President 2760 SEA PINE CIRCLE EAST, CLEARWATER, FL, 33761
PETOT FRANCOIS Director 2780 WESTCHESTER DRIVE SOUTH, CLEARWATER, FL, 33761
PARKER CHERYL Director 2693 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
PARKER CHERYL Vice President 2693 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
SASSCER LUCY Director 2721 WESTCHESTER DRIVE SOUTH, CLEARWATER, FL, 33761
SASSCER LUCY Secretary 2721 WESTCHESTER DRIVE SOUTH, CLEARWATER, FL, 33761
KANE JOHN Treasurer 2784 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
RABIN BENNETT LESQUIRE Agent RABIN PARKER, P.A., CLEARWATER, FL, 33761
BENTZ ROBERT Director 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 RABIN, BENNETT L, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 RABIN PARKER, P.A., 28163 U.S. HIGHWAY 19 NORTH - STE. 207, CLEARWATER, FL 33761 -

Court Cases

Title Case Number Docket Date Status
ANDREW STRONG AND CHRISTOPHER STRONG VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS OWNER OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST I I I 2D2021-1190 2021-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA003967XXCICI

Parties

Name CHRISTOPHER C. STRONG
Role Appellant
Status Active
Name ANDREW D. STRONG
Role Appellant
Status Active
Representations JONATHAN KLINE, ESQ.
Name MICHELE STRONG
Role Appellee
Status Active
Name D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Name CITIBANK (SOUTH DAKOTA), N.A.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations MELISA MANGANELLI, ESQ.
Name COLLEEN MURPHY DAVIS, ESQ.
Role Appellee
Status Active
Name WESTCHESTER OF COUNTRYSIDE NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name MRC RECEIVABLES CORP.
Role Appellee
Status Active
Name AMY JILL WINARSKY, ESQ.
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied.
Docket Date 2022-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY OF FOURTH DCA CASE NO.: 4D20-2397 BY DISTRICT COURT OF APPEAL FOURTH DISTRICT OPINION AND ORDER AND Blyth v. Ocwen Loan Servicing, LLC, 322 So. 3d 1177, 4D (Fla. DCA 2021)
On Behalf Of ANDREW D. STRONG
Docket Date 2021-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDREW D. STRONG
Docket Date 2021-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW D. STRONG
Docket Date 2022-02-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 12, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-02-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANDREW D. STRONG
Docket Date 2022-01-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2021-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Appellants' status report, this court recognizes the expiration of the bankruptcy stay. This appeal will proceed, and Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2021-12-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF DISMISSAL OF BANKRUPTCY PROCEEDINGS IN THE BANKRUPTCY CASE NO.: 8:21-BK-04885-RCT
On Behalf Of ANDREW D. STRONG
Docket Date 2021-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.Although the petition for bankruptcy was filed by only Appellant Andrew D. Strong, the stay shall apply to all appellants unless a party demonstrates that the federal bankruptcy court has provided relief from the stay with respect to co-parties. See 11 U.S.C. § 1301(c).
Docket Date 2021-09-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF APPELLANT'S FILING OFSUGGESTION OF BANKRUPTCY
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR AN EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2021-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDREW D. STRONG
Docket Date 2021-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of ANDREW D. STRONG
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of ANDREW D. STRONG
Docket Date 2021-06-16
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 156 PAGES
Docket Date 2021-04-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANDREW D. STRONG
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2021-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANDREW D. STRONG

Documents

Name Date
Reg. Agent Change 2013-01-28
Reg. Agent Resignation 2012-10-04
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State