Entity Name: | WINTER COLONY, 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: | 01 Aug 2007 (18 years ago) |
Document Number: | N07000007581 |
FEI/EIN Number |
590808224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308 |
Mail Address: | 1220MIAMI RD 6, FT LAUDERDALE, FL, 33316 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN CHRISTOPHER | Vice President | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308 |
O'Conner BOB | Treasurer | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308 |
NICHOLSON JOHN | Director | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308 |
ARBETMAN TRISH | Secretary | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308 |
Pettey Holmes | President | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308 |
SHAFOR STEVEN H | Agent | 1220 MIAMI RD. #6, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-24 | SHAFOR, STEVEN H | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 4300 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 1220 MIAMI RD. #6, FORT LAUDERDALE, FL 33316 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT PRIMO, Appellant(s) v. WINTER COLONY, INC., Appellee(s). | 4D2024-2960 | 2024-11-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Primo |
Role | Appellant |
Status | Active |
Name | Hon. Daniel A Casey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WINTER COLONY, INC. |
Role | Appellee |
Status | Active |
Representations | Lauren Tanya Schwarzfeld, Jeffrey David Green, Kevin Patrick Yombor, Lyndsey Steed Hullinger |
Docket Entries
Docket Date | 2024-11-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-13 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Robert Primo |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's December 13, 2024 motion to stay. |
View | View File |
Docket Date | 2024-12-30 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion to Strike |
On Behalf Of | Robert Primo |
Docket Date | 2024-12-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
Docket Date | 2024-12-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response |
Docket Date | 2024-12-26 |
Type | Response |
Subtype | Response |
Description | Response in opposition to Appellant's Motion to Stay |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that the appellant's December 13, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-12-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Motion to Stay the Injunction Entered by the Lower Tribunal |
On Behalf Of | Robert Primo |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 5, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Winter Colony, Inc. |
Docket Date | 2024-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Robert Primo |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-021915 |
Parties
Name | Robert Primo |
Role | Appellant |
Status | Active |
Name | Steven H. Shafor |
Role | Respondent |
Status | Active |
Name | WINTER COLONY, INC. |
Role | Respondent |
Status | Active |
Representations | Jeffrey D. Green, Kevin P. Yombor |
Name | Hon. Fabienne E. Fahnestock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Robert Primo |
Docket Date | 2022-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Petitioner’s March 15, 2022 unopposed motion to withdraw the pending petition is treated as a notice of voluntary dismissal. The notice is granted and this case is dismissed. |
Docket Date | 2022-03-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ UNOPPOSED MOTION TO WITHDRAW THE PENDINGPETITION FOR WRIT OF PROHIBITION |
On Behalf Of | Robert Primo |
Docket Date | 2022-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2022-03-04 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Hon. Fabienne E. Fahnestock |
Docket Date | 2022-03-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2022-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-24 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-12 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State