Search icon

WINDSOR HILLS MASTER COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-003012

Parties

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)

Documents

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