Search icon

VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA WOODS HOMEOWNERS' ASSOCIATION, 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: 23 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: N09451
FEI/EIN Number 592617479

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Campbell Property Management INC, 9897 Lake Worth Rd., LAKE WORTH, FL, 33467, US
Mail Address: C/O Campbell Property Management INC, 9897 Lake Worth Rd., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendonza Ashley Treasurer C/O Campbell Property Management INC, LAKE WORTH, FL, 33467
Zukowski Natasha President C/O Campbell Property Management INC, LAKE WORTH, FL, 33467
Barrett Evan Secretary C/O Campbell Property Management INC, LAKE WORTH, FL, 33467
HOUCHINS SCOTT Vice President 9897 Lake Worth Road, Lake Worth, FL, 33467
LAW OFFICE OF J.M. CUNHA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 C/O Campbell Property Management INC, 9897 Lake Worth Rd., SUITE 304, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-11-17 C/O Campbell Property Management INC, 9897 Lake Worth Rd., SUITE 304, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-11-17 Law Office of J.M. Cunha, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-17 601 Heritage Dr., SUITE 424, Jupiter, FL 33458 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
LARAINE A. CALWAY, Appellant(s) v. VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC., Appellee(s) 4D2023-1243 2023-05-22 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
502016CA004345

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Laraine A. Calway
Role Appellant
Status Active
Name VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patrick Dervishi, Guy Millo Shir
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on July 25, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-17
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed
View View File
Docket Date 2023-09-27
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ Suggestion of Death
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laraine A. Calway
LARAINE A. CALWAY VS VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC. 4D2021-1632 2021-05-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004345

Parties

Name Laraine A. Calway
Role Appellant
Status Active
Name VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Patrick Dervishi, Guy M. Shir
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 1, 2021 petition for writ of prohibition is denied because the petitioner has failed to comply with the court’s June 7, 2021 and February 16, 2022 orders to file a supplemental appendix. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).GROSS, CIKLIN and GERBER, JJ., concur.
Docket Date 2022-03-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-16
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, considering the status report filed on January 28, 2022, in case number 4D21-0049, the stay entered in this case on July 15, 2021 is lifted and this case shall proceed. Further, ORDERED that, within ten (10) days from the date of this order, the petitioner shall comply with the court’s June 7, 2021 order to file a supplemental appendix containing a transcript of the May 13, 2021 uniform motion calendar hearing. Failure to comply with this order may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-02-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within two (2) days from the date of this order, regarding the pending bankruptcy proceedings. Failure to comply with this order may result in dismissal of the petition.
Docket Date 2022-01-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Laraine A. Calway
Docket Date 2021-10-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-07-15
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2021-06-18
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why this case should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-06-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Laraine A. Calway
Docket Date 2021-06-07
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, the petitioner shall file a supplemental appendix containing a transcript of the May 13, 2021 uniform motion calendar hearing. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-06-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Laraine A. Calway
Docket Date 2021-05-18
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-05-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Laraine A. Calway
LARAINE A. CALWAY VS VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC. 4D2021-0049 2021-01-07 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
502016CA004345

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Laraine A. Calway
Role Appellant
Status Active
Name VICTORIA WOODS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patrick Dervishi, Guy M. Shir
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's July 27, 2022 motion for rehearing and rehearing en banc is denied.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s March 28, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-13
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2021-02-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO REVIEW
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2021-02-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s January 15, 2021 motion to review.
Docket Date 2022-08-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 23, 2022 order is vacated as issued in error, and appellant’s July 27, 2022 “Motion for Rehearing/Rehearing En Banc” remains pending.
Docket Date 2022-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ***VACATED 8/25/22***ORDERED that appellant's July 27, 2022 motion for rehearing and rehearing en banc is denied.
Docket Date 2022-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2022-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Laraine A. Calway
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,434 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2022-06-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Laraine A. Calway
Docket Date 2022-06-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the appellant shall show cause, within seven (7) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction in that it appears that judicial labor is not at an end. See Blue v. Covington Cnty. Bank, 77 So. 3d 909, 911 (Fla. 1st DCA 2012) (citation omitted) (“An order is final and ripe for appeal when it completes the judicial labor of the lower tribunal.”). Appellee may respond within five (5) days of appellant’s response.
Docket Date 2022-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laraine A. Calway
Docket Date 2022-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s March 4, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 17, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2022-01-31
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on July 13, 2021, is lifted and the above-styled appeal shall proceed. Further,ORDERED that the appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Laraine A. Calway
Docket Date 2022-01-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-10-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Laraine A. Calway
Docket Date 2021-10-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-06-16
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-06-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Laraine A. Calway
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 16, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Victoria Woods Homeowners' Association, Inc.
Docket Date 2021-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laraine A. Calway
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 9, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 17, 2021. 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.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laraine A. Calway
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 22, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 17, 2021. 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.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laraine A. Calway
Docket Date 2021-02-22
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s January 15, 2021 motion to review the trial court’s order regarding stay is denied. See Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So.3d 772, 772 (Fla. 3d DCA 2012); see also City of Sarasota v. AFSCME Council ’79, 563 So. 2d 830, 830 (Fla. 1st DCA 1990) (“Generally, the lower tribunal has broad discretion in the matter of a stay.”).
Docket Date 2021-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Laraine A. Calway
Docket Date 2021-01-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Laraine A. Calway
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Laraine A. Calway

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-12-01
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State