Search icon

WINDERMERE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDERMERE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Aug 1984 (41 years ago)
Document Number: N04505
FEI/EIN Number 59-2506456
Address: 700 WINDERMERE WAY, Palm Beach Gardens, FL 33418
Mail Address: c/o Seacrest Services, Inc., 2101 Centrepark W. Drive, Suite 110, West Palm Beach, FL 33409
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

Vice President

Name Role Address
MACLEAN, HEATHER Vice President c/o Seacrest Services, Inc., 2101 Centrepark W. Drive Suite 110 West Palm Beach, FL 33409

Director

Name Role Address
LANGINO, LEONARD Director c/o Seacrest Services, Inc., 2101 Centrepark W. Drive Suite 110 West Palm Beach, FL 33409
DODGE, IRENE Director c/o 2101 Centrepark W Dr Ste 110, West Palm Beach, FL 33409
BACHETY, JOHN Director c/o 2101 Centrepark W Dr Ste 110, West Palm Beach, FL 33409

President

Name Role Address
DRUMMOND, CARILYNN President c/o Seacrest Services, Inc., 2101 Centrepark W. Drive Suite 110 West Palm Beach, FL 33409

Treasurer

Name Role Address
HANSON, MARCIA Treasurer c/o Seacrest Services, Inc., 2101 Centrepark W. Drive Suite 110 West Palm Beach, FL 33409

Secretary

Name Role Address
GALLO, CAROLYN Secretary c/o Seacrest Services, Inc., 2101 Centrepark W. Drive Suite 110 West Palm Beach, FL 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 700 WINDERMERE WAY, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-02-27 700 WINDERMERE WAY, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-02-27 FIELDS & BACHOVE, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., etc. VS KATHRYN BATSON, et al. 4D2020-1733 2020-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004219XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Stephen McGuinness, William J. Simonitsch, Dietrich Renee Jenkins
Name World Savings Bank, F.S.B.
Role Appellant
Status Active
Name Jason R Batson
Role Appellee
Status Active
Name WINDERMERE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Kathryn Batson
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Peter Marshall Feaman, Kevin L. McNamara, Emily Y. Rottmann, Evan R. Bachove, Maureen Walsh
Name Heather Maclean
Role Appellee
Status Active
Name PGA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 18, 2020 motion of Sara F. Holladay, Esq., Emily Y. Rottmann, Esq., Kathleen D. Kilbride, Esq., and the law firm of McGuireWoods LLP to withdraw as co-counsel for appellant is granted. This court notes that appellant will continue to be represented by attorneys William J. Simonitsch and Stephen A. McGuinness of K&L Gates LLP. Further, ORDERED that appellant’s September 18, 2020 “response to show cause order and motion for an extension of time to obtain final order” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 23, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response filed September 22, 2020, this court’s September 10, 2020 order to show cause is discharged. Further, ORDERED that appellant’s September 22, 2020 motion for extension of time found within the response is granted. Appellant shall have thirty (30) days from the date of this order to comply with this court’s August 5, 2020 order to obtain a final order and to file a copy with this court.
Docket Date 2020-09-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR AN EXTENSION OF TIME TO OBTAIN FINAL ORDER
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR AN EXTENSION OF TIME TO OBTAIN FINAL ORDER
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW AS CO-COUNSEL OF RECORD
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-09-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 5, 2020 order to obtain a final order and to file a copy with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-08-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State