Search icon

WINDWARD COVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDWARD COVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 1986 (39 years ago)
Document Number: N13492
FEI/EIN Number 592694492
Address: 1275 S Patrick Drive, Satellite Beach, FL, 32937, US
Mail Address: P.O. BOX 372850, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Bayside Management Services Consulting Inc Agent 1275 S Patrick Drive, Satellite Beach, FL, 32937

Secretary

Name Role Address
Chris Crissy Secretary 205 Waterbury Lane, indian harbour beach, FL

Vice President

Name Role Address
Yagnik Kunal Vice President 103 Windward Way, Indian Harbour Beach, FL, 32937

President

Name Role Address
Dessert Tom President 204 Waterbury Lane, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2005-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2001-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
MARK FURNARI VS WINDWARD COVE HOMEOWNERS ASSOCIATION, INC. 5D2022-0856 2022-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-041026

Parties

Name Mark Furnari
Role Appellant
Status Active
Representations Emily Sabo
Name WINDWARD COVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sonia Bosinger
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/12 ORDER
On Behalf Of Mark Furnari
Docket Date 2022-04-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark Furnari
Docket Date 2022-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/8/22 ORDER
On Behalf Of Mark Furnari
Docket Date 2022-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/22
On Behalf Of Mark Furnari
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State