Search icon

WINTER COLONY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ROBERT PRIMO, Appellant(s) v. WINTER COLONY, INC., Appellee(s). 4D2024-2960 2024-11-18 Open
Classification NOA Final - Circuit Civil - Other
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 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
ROBERT PRIMO VS WINTER COLONY, INC. 4D2022-0663 2022-03-04 Closed
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

Documents

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