Search icon

WOODLAND VILLAGES MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAND VILLAGES MASTER 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: 17 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: N03162
FEI/EIN Number 592421266

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

Mail Address: 1515 E Silver Springs Blvd, Ocala, FL, 34470, US
Address: 1515 East Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadeau Kenneth President 1515 E Silver Springs Blvd, Ocala, FL, 34470
Nadeau Kenneth Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
DEJOHN ROBERT Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
Meyer Linda Vice President 1515 E Silver Springs Blvd, Ocala, FL, 34470
Meyer Linda Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
DeGiorgio Gene Director 1515 E Silver Springs Blvd, Ocala, FL, 34470
Mishkin Mike Secretary 1515 E Silver Springs Blvd, Ocala, FL, 34470
DEJOHN ROBERT Treasurer 1515 E Silver Springs Blvd, Ocala, FL, 34470
VINE MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1515 East Silver Springs Blvd, Suite 202, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Vine Management, LLC -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
IRYNA HRACHOVA VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE, WOODLAND VILLAGES MASTER HOMEOWNERS ASSOCIATION, INC., THE MAGNOLIA GARDEN VILLAS ASSOCIATION, INC., THE WATER SOURCE, ET AL. 5D2019-0827 2019-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2010-CA-002696

Parties

Name Iryna Hrachova
Role Appellant
Status Active
Representations James R. Ackley
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Name State Farm Fire and Casualty Co.
Role Appellee
Status Active
Name WOODLAND VILLAGES MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Troy R. Lotane, Brittney Lauren Difato, Julie York, Kathleen D. Dackiewicz, Emily Y. Rottmann
Name THE MAGNOLIA GARDEN VILLAS ASSOCIATION, INC.
Role Appellee
Status Active
Name The Water Source
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-05-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-05-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Iryna Hrachova
Docket Date 2020-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2020-07-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REH, ETC.
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Iryna Hrachova
Docket Date 2020-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-06-18
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF ATTY APPEARING AT OA
On Behalf Of Iryna Hrachova
Docket Date 2020-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Iryna Hrachova
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/9
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/17
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/12
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Iryna Hrachova
Docket Date 2020-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/9/20
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/25
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/24
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Iryna Hrachova
Docket Date 2019-08-15
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 Iryna Hrachova
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2019-07-15
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 Iryna Hrachova
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/15
Docket Date 2019-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Iryna Hrachova
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-06-13
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 Iryna Hrachova
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1200 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-04-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Iryna Hrachova
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/20/2019
On Behalf Of Iryna Hrachova
Docket Date 2019-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State