Entity Name: | WINDWARD COVE 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: | 20 Feb 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2005 (19 years ago) |
Document Number: | N13492 |
FEI/EIN Number |
592694492
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Dessert Tom | President | 204 Waterbury Lane, Indian Harbour Beach, FL, 32937 |
Chris Crissy | Secretary | 205 Waterbury Lane, indian harbour beach, FL |
Yagnik Kunal | Vice President | 103 Windward Way, Indian Harbour Beach, FL, 32937 |
Bayside Management Services Consulting Inc | Agent | 1275 S Patrick Drive, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 1275 S Patrick Drive, Ste J, Satellite Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1275 S Patrick Drive, Ste J, Satellite Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Bayside Management Services Consulting Inc. | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 1275 S Patrick Drive, Ste J, Satellite Beach, FL 32937 | - |
CANCEL ADM DISS/REV | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2005-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK FURNARI VS WINDWARD COVE HOMEOWNERS ASSOCIATION, INC. | 5D2022-0856 | 2022-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State