Search icon

WOODFIELD PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WOODFIELD PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: N05000004327
FEI/EIN Number 202769863
Address: 2755 WOODFIELD BLVD., VERO BEACH, FL, 32966
Mail Address: 2755 WOODFIELD BLVD., VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Ross Deborah LEsq. Agent Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994

Treasurer

Name Role Address
GUNDERMAN RICHARD Treasurer 6260 COVERTY PL, VERO BEACH, FL, 32966

Director

Name Role Address
MCGUFFEY DAVID Director 6208 DORCHESTER WAY, VERO BEACH, FL, 32968
DINA MERRITT Director 6196 DORCHESTER WAY, VERO BEACH, FL, 32966

Vice President

Name Role Address
BARRY MARY Vice President 3162 SUSSEX WAY, VERO BEACH, FL, 32966

President

Name Role Address
STAGGS GARY President 3182 SUSSEX WAY, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 Ross, Deborah L, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 No data
AMENDMENT 2014-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 2755 WOODFIELD BLVD., VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2013-02-21 2755 WOODFIELD BLVD., VERO BEACH, FL 32966 No data
AMENDMENT 2010-06-29 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICIA SHEPPARD VS U.S. BANK NATIONAL ASSOCIATION, etc. 4D2018-1775 2018-06-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000390

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PATRICIA SHEPPARD
Role Appellant
Status Active
Representations Sean Patrick Sheppard
Name WOODFIELD PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations GREGG MICHAEL CASALINO, Charles P. Gufford
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association
Docket Date 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA SHEPPARD
Docket Date 2018-06-13
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. 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.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-26
Amendment 2020-01-03
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State