Search icon

NEWTON CORNER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NEWTON CORNER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jan 2010 (15 years ago)
Document Number: N04000008452
FEI/EIN Number 11-3735483
Address: 110 E Harding St, C/o Richard Wiegman, Orlando, FL, 32806, US
Mail Address: 110 E Harding St, c/o Richard Wiegman, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wiegman Richard A Agent 110 E Harding St, Orlando, FL, 32806

President

Name Role Address
Wiegman Richard President 110 E Harding St, Orlando, FL, 32806

Vice President

Name Role Address
Lawler Scott Vice President 111 E Muriel St, ORLANDO, FL, 32806

Secretary

Name Role Address
Perico William Secretary 117 E Muriel St, Orlando, FL, 32806

Treasurer

Name Role Address
Beaton Brian Treasurer 118 E Harding St, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 110 E Harding St, C/o Richard Wiegman, Orlando, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 110 E Harding St, C/o Richard Wiegman, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Wiegman, Richard A No data
CHANGE OF MAILING ADDRESS 2024-03-06 110 E Harding St, C/o Richard Wiegman, Orlando, FL 32806 No data
CANCEL ADM DISS/REV 2010-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-05-27 No data No data
CANCEL ADM DISS/REV 2007-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
MARK KINCHLA, Mark 48, LLC, Appellant(s) v. Nanlann, Inc., Robert Pola, Sandhill Homes, Inc., Newton Corner Condominium Association, Inc., Saibaba of Orlando, Inc., Jennifer Baker Pola, Kilgore Properties, LLC, Jenemi Associates, Inc., Ran Investments, LLC, Appellee(s). 6D2023-1385 2022-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-012727-O

Parties

Name MARK KINCHLA
Role Appellant
Status Active
Representations CHRISTOPHER CATHCART, ESQ.
Name MARK 48 LLC
Role Appellant
Status Active
Name NANLANN INC
Role Appellee
Status Active
Name Robert Pola
Role Appellee
Status Active
Name SANDHILL HOMES, INC.
Role Appellee
Status Active
Name NEWTON CORNER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name SAIBABA OF ORLANDO INC.
Role Appellee
Status Active
Name Jennifer Baker Pola
Role Appellee
Status Active
Name KILGORE PROPERTIES LLC
Role Appellee
Status Active
Name JENEMI ASSOCIATES, INC.
Role Appellee
Status Active
Name RAN INVESTMENTS LLC
Role Appellee
Status Active
Representations NEIL A. SAYDAH, ROBERT C. ROESCH, ESQ., KARL E. PEARSON, STEVEN M. LABRET, J. STEPHEN MCDONALD
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on October 30, 2023, is denied.
View View File
Docket Date 2024-09-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part; Remanded with instructions.
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARK KINCHLA
Docket Date 2023-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT, MARK 48, LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Ran Investments, LLC
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK KINCHLA
Docket Date 2023-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK KINCHLA
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Ran Investments, LLC
Docket Date 2023-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ran Investments, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 9/30/23 (LAST REQUEST)
On Behalf Of Ran Investments, LLC
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 9/1/23
On Behalf Of Ran Investments, LLC
Docket Date 2023-07-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of MARK KINCHLA
Docket Date 2023-06-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK KINCHLA
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 6294 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-05-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, the clerk of the lower tribunal shall respond to the motion to correct record to address whether any designated items remain to be included in the record on appeal.
Docket Date 2023-05-01
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 to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2023-04-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MARK KINCHLA
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of MARK KINCHLA
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLANTS,MARK KINCHLA, INDIVIDUALLY, AND MARK 48, LLC,AND DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of MARK KINCHLA
Docket Date 2023-03-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Appellant's counsel's motion and amended motion to withdraw are granted, and attorney Carlyle is no longer counsel of record in this appeal. Both appellants have represented that a notice of appearance by newly retained counsel will be filed within thirty days from the date of this order. Within ten days from the filing of any such notice, but no later than thirty days from the date of this order, attorney Carlyle shall file notice with this court that any copies of the record on appeal or index have been forwarded to newly retained counsel or the pro se appellant as appropriate. Appellant Kinchla, individually may proceed pro se or with newly retained counsel, but appellant Mark 48, LLC, as a corporate appellant, must be represented by counsel in order to proceed in this appeal. Therefore, if no notice of appearance of newly retained counsel is served within thirty days from the date of this order, corporate appellant Mark 40, LLC, will risk dismissal of this appeal. The initial brief shall be served within thirty days of this order unless newly retained counsel files a timely motion for extension of time.
Docket Date 2023-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED UNOPPOSED MOTION TO WITHDRAW AS APPELLATE COUNSEL AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of MARK KINCHLA
Docket Date 2023-03-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLATE COUNSEL AND MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of MARK KINCHLA
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motions for extension of time to file initial brief are granted. The initial brief shall be served within ten days from the date of this order.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MARK KINCHLA
Docket Date 2023-01-25
Type Record
Subtype Transcript
Description Transcript Received ~ JORDAN - 1351 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-01-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MARK KINCHLA
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF DUE TO IMPROPERLY PAGINATED TRANSCRIPT ALONG WITH OTHER ADMINISTRATIVE ISSUES
On Behalf Of MARK KINCHLA
Docket Date 2023-01-11
Type Record
Subtype Transcript
Description Transcript Received ~ KILGORE - 1351 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDER GRANTING EOT FOR COURT REPORTER'S TRANSCRIPT ~ ROA 1/4; INITIAL BRF W/IN 10 DAYS THEREOF
Docket Date 2022-11-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of MARK KINCHLA
Docket Date 2022-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS FILE PROPER MOT EOT
Docket Date 2022-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
On Behalf Of MARK KINCHLA
Docket Date 2022-10-27
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
On Behalf Of Orange Clerk
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ ROA BY 10/20; IB W/IN 10 DYS
Docket Date 2022-08-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of MARK KINCHLA
Docket Date 2022-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert Clayton Roesch 0013931
On Behalf Of Ran Investments, LLC
Docket Date 2022-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARK KINCHLA
Docket Date 2022-07-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of MARK KINCHLA
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARK KINCHLA, INDIVIDUALLY AND MARK 48, LLC VS RAN INVESTMENTS, LLC, KILGORE PROPERTIES, LLC, NANLANN, INC., ROBERT POLA, NEWTON CORNER CONDOMINIUM ASSOCIATION, INC., SAIBABA OF ORLANDO, INC., JENNIFER BAKER POLA, JENEMI ASSOCIATES, INC., ET AL. 5D2022-1690 2022-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-012727-O

Parties

Name Mark Kinchla
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name MARK 48 LLC
Role Appellant
Status Active
Name NANLANN INC
Role Appellee
Status Active
Name KILGORE PROPERTIES LLC
Role Appellee
Status Active
Name NEWTON CORNER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name RAN INVESTMENTS LLC
Role Appellee
Status Active
Representations Karl E. Pearson, Neil A. Saydah, Robert Clayton Roesch, Steven M. Labret, J. Stephen McDonald
Name Jennifer Baker Pola
Role Appellee
Status Active
Name SANDHILL HOMES, INC.
Role Appellee
Status Active
Name JENEMI ASSOCIATES, INC.
Role Appellee
Status Active
Name SAIBABA OF ORLANDO INC.
Role Appellee
Status Active
Name Robert Pola
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA 1/4; INITIAL BRF W/IN 10 DAYS THEREOF
Docket Date 2022-11-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Mark Kinchla
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS FILE PROPER MOT EOT
Docket Date 2022-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
On Behalf Of Mark Kinchla
Docket Date 2022-10-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 10/20; IB W/IN 10 DYS
Docket Date 2022-08-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2022-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Mark Kinchla
Docket Date 2022-07-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert Clayton Roesch 0013931
On Behalf Of Ran Investments, LLC
Docket Date 2022-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark Kinchla
Docket Date 2022-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/22
On Behalf Of Mark Kinchla
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State