Entity Name: | WINDSOR HILLS MASTER COMMUNITY 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: | 22 Dec 2003 (21 years ago) |
Document Number: | N03000010965 |
FEI/EIN Number |
320116471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 E. Vine Street, Suite 300, Kissimmee, FL, 34744, US |
Mail Address: | 1361 E. Vine Street, Suite 300, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINN DEANNA | President | 1361 E. Vine Street, Kissimmee, FL, 34744 |
Arnell Peter | Vice President | 1361 E. Vine Street, Kissimmee, FL, 34744 |
Farnworth Michael | Secretary | 1361 E. Vine Street, Kissimmee, FL, 34744 |
Hanson Darcy | Director | 1361 E. Vine Street, Kissimmee, FL, 34744 |
Albert Richard | Director | 1361 E. Vine Street, Kissimmee, FL, 34744 |
ARTEMIS LIFESTYLE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 1361 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 1361 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | Artemis Lifestyle Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 1361 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANKUR SHAH VS WINDSOR HILLS MASTER COMMUNITY ASSOCIATION, INC., THE VISTAS AT WINDSOR HILLS TOWNHOMES HOMEOWNERS ASSOCIATION, INC., BRETT T. PEELE AND CHANTAL PEELE | 5D2018-2844 | 2018-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANKUR SHAH |
Role | Appellant |
Status | Active |
Representations | MARY KATHRYN SMITH, WILLARD CHARLES NIX |
Name | BRETT T. PEELE |
Role | Appellee |
Status | Active |
Name | THE VISTAS AT WINDSOR HILLS TOWNHOMES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CHANTAL PEELE |
Role | Appellee |
Status | Active |
Name | WINDSOR HILLS MASTER COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JENNIFER DAVIS |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-01-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-01-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 1/9 ORDER |
On Behalf Of | ANKUR SHAH |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE NOT OF VOLUNTARY DISMISSAL W/IN 10 DAYS |
Docket Date | 2018-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 164 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2018-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 1/14/19 |
Docket Date | 2018-11-13 |
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 | ANKUR SHAH |
Docket Date | 2018-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/5/18 |
On Behalf Of | ANKUR SHAH |
Docket Date | 2018-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State