Search icon

WOODFIELD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODFIELD COMMUNITY 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: 13 Nov 1986 (38 years ago)
Document Number: N17748
FEI/EIN Number 592791119

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

Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Address: SCANNAVINO, INC., 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDINO JORGE SR. President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
MOORE VERONICA Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
MOORE VERONICA Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
BRIDGEWATER AARON Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
JOHN DAVID SR. Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
JOHN DAVID SR. Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SANTIAGO TANYA Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-10 SCANNAVINO, INC., 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 SCANNAVINO, INC., 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2015-01-28 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -

Court Cases

Title Case Number Docket Date Status
WOODFIELD COMMUNITY ASSOCIATION, INC. AND ROBERT DRAY VS ALEXANDRA ORTIZ, BY ROBERT AND ELIZABETH ORTIZ, AS PARENTS 2D2018-0341 2018-01-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010-CA-11646-XX

Parties

Name WOODFIELD COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations LAUREN E. WAGES, ESQ., MICHAEL H. KESTENBAUM, ESQ., ANTHONY PETRILLO, ESQ.
Name ROBERT DRAY
Role Appellant
Status Active
Name ROBERT A. ORTIZ
Role Appellee
Status Active
Name ELIZABETH ORTIZ
Role Appellee
Status Active
Name ALEXANDRA ORTIZ
Role Appellee
Status Active
Representations KYLIE H. CAPORUSCIO, ESQ., KELLY M. ALBANESE, ESQ., C. TODD MARKS, ESQ., ADAM H. ITZKOWITZ, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed a motion for appellate attorney's fees under section 729.305(1), Florida Statutes (2017) and Florida Rule of Appellate Procedure 9.400(b). Appellants' motion is remanded to the trial court. If Appellants are the ultimate prevailing party in the proceedings below, the trial court may award the appellants appellate attorney's fees incurred in this appeal. See Sabina v. Dahlia Corp., 678 So. 2d 822, 822 (Fla. 2d DCA 1996).Appellees' motion for appellate attorney's fees is denied.
Docket Date 2018-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ in part; reversed in part, and remanded with instructions.
Docket Date 2018-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS/PETITIONERS' RESPONSE TO APPELLEES/RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
Docket Date 2018-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXANDRA ORTIZ
Docket Date 2018-04-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALEXANDRA ORTIZ
View View File
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by March 26, 2018.
Docket Date 2018-03-20
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 ALEXANDRA ORTIZ
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 21, 2018.
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ALEXANDRA ORTIZ
Docket Date 2018-03-06
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2018-03-06
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 ALEXANDRA ORTIZ
Docket Date 2018-02-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
Docket Date 2018-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
View View File
Docket Date 2018-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
Docket Date 2018-01-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WOODFIELD COMMUNITY ASSOCIATION, INC.
Docket Date 2018-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State