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 |
Name | Role | Address |
---|---|---|
Ross Deborah LEsq. | Agent | Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
GUNDERMAN RICHARD | Treasurer | 6260 COVERTY PL, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
MCGUFFEY DAVID | Director | 6208 DORCHESTER WAY, VERO BEACH, FL, 32968 |
DINA MERRITT | Director | 6196 DORCHESTER WAY, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
BARRY MARY | Vice President | 3162 SUSSEX WAY, VERO BEACH, FL, 32966 |
Name | Role | Address |
---|---|---|
STAGGS GARY | President | 3182 SUSSEX WAY, VERO BEACH, FL, 32966 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICIA SHEPPARD VS U.S. BANK NATIONAL ASSOCIATION, etc. | 4D2018-1775 | 2018-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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