Search icon

WINTER HILL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINTER HILL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: N41981
FEI/EIN Number 59-3050963
Address: 300 S. ORANGE AVE, STE1575, ORLANDO, FL 32810
Mail Address: WINTER HILL HOA, P O BOX 618218, ORLANDO, FL 32861
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LARSEN & ASSOCIATES, P.L. Agent

TREASURER

Name Role Address
APPOO, STEPHEN S TREASURER WINTER HILL HOA, P O BOX 618218 ORLANDO, FL 32861

PRESIDENT

Name Role
NARESH BUDHU LLC PRESIDENT

Officer

Name Role Address
STIFF, KEITH Officer 346 KILLINGTON WAY, ORLANDO, FL 32835
BUDHU, BIPTI Officer 362 KILLINGTON WAY, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 300 S. ORANGE AVE, STE1575, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 300 S. ORANGE AVE., STE 1575, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2018-12-10 LARSEN & ASSOCIATES, P.L. No data
REINSTATEMENT 2010-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-09-28 300 S. ORANGE AVE, STE1575, ORLANDO, FL 32810 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2001-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JANACK BEERAM, Appellant(s) v. WINTER HILL HOMEOWNERS ASSOCIATION, INC., Appellee(s). 6D2023-3864 2023-11-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-2190-O

Parties

Name JANACK BEERAM
Role Appellant
Status Active
Name WINTER HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles L. Eldredge
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JANACK BEERAM
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motions for extension of time to serve his reply brief are granted to the extent that the reply brief shall be served on or before September 13, 2024. Appellant is cautioned that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of JANACK BEERAM
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description **SEE AMENDED ORDER**Appellee's motion to extend time to serve the answer brief is granted to the extent that the answer brief is accepted as filed. Appellants' objection and motion to strike the answer brief is denied.
View View File
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of WINTER HILL HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-15
Type Response
Subtype Objection
Description APPELLANT OBJECTION TO APPELLEE'S LATE MOTION OF EXTENSION AND MOTION TO STRIKE UNAPPROVED ANSWER BRIEF
On Behalf Of JANACK BEERAM
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINTER HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JANACK BEERAM
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to file his initial brief is granted to the extent that the initial brief was served in conformity with this Court's May 10, 2024, order. Appellee's motion to dismiss the above appeal is denied.
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JANACK BEERAM
View View File
Docket Date 2024-05-10
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order.
View View File
Docket Date 2024-05-06
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 JANACK BEERAM
Docket Date 2024-05-03
Type Response
Subtype Objection
Description Objection to MOTION FOR ATTORNEY FEES
On Behalf Of JANACK BEERAM
Docket Date 2024-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WINTER HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS FOR FAILURE TO PROSECUTE
On Behalf Of WINTER HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of JANACK BEERAM
Docket Date 2024-04-23
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement
On Behalf Of JANACK BEERAM
View View File
Docket Date 2024-04-16
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement
On Behalf Of JANACK BEERAM
View View File
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 343 PAGES
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
Docket Date 2023-11-16
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and returnit to this court as with any notice of appeal, accompanied by any order ofindigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number.
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JANACK BEERAM
Docket Date 2024-04-17
Type Misc. Events
Subtype Status Report
Description Status Report on filing fee
On Behalf Of JANACK BEERAM
Docket Date 2024-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's Motion for Attorney's Fees, filed on April 30, 2024, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Fla. R. App. 9.400(b), to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2024-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's order issued April 11, 2024 is withdrawn. This appeal is hereby reinstated.
View View File
Docket Date 2024-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing - copy of submission of filing to 6DCA
On Behalf Of JANACK BEERAM
JANACK BEERAM AND CECELIA BEERAM VS WINTER HILL HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION 5D2021-1615 2021-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-002190-O

Parties

Name Janack Beeram
Role Appellant
Status Active
Representations John N. Bogdanoff
Name Cecelia Beeram
Role Appellant
Status Active
Name WINTER HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles L. Eldredge, Jr., Richard E. Larsen, Tushaar Desai
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-07-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Janack Beeram
Docket Date 2022-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S M/ATTY FEES IS DENIED
Docket Date 2022-04-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Janack Beeram
Docket Date 2022-03-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Janack Beeram
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF SCRIVENER'S ERROR IN APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Janack Beeram
Docket Date 2022-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Winter Hill Homeowners Association, Inc.
Docket Date 2022-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/27 ORDER
On Behalf Of Winter Hill Homeowners Association, Inc.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/2
On Behalf Of Winter Hill Homeowners Association, Inc.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Winter Hill Homeowners Association, Inc.
Docket Date 2022-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/27 ORDER
On Behalf Of Janack Beeram
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janack Beeram
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/10/22 - AMENDED
On Behalf Of Janack Beeram
Docket Date 2021-11-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 11/24 ORDER
On Behalf Of Janack Beeram
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of Janack Beeram
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 179 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS' W/IN 10 DYS
Docket Date 2021-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-09-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2021-08-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Janack Beeram
Docket Date 2021-08-30
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2021-07-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Janack Beeram
Docket Date 2021-07-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-07-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John N. Bogdanoff 297143
On Behalf Of Janack Beeram
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Janack Beeram
Docket Date 2021-06-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/24/21
On Behalf Of Janack Beeram

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-02
Reg. Agent Change 2018-12-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State