Entity Name: | WINDY POINTE 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: | 17 Apr 1991 (34 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 15 Nov 1996 (28 years ago) |
Document Number: | N43006 |
FEI/EIN Number |
650342100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US |
Mail Address: | 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SBAR ILYNE | President | 18951 SW 106 Ave, CUTLER BAY, FL, 33157 |
Materola Antonio | Director | 18951 SW 106 Ave, CUTLER BAY, FL, 33157 |
Jimenez Luis | Treasurer | 18951 SW 106 Ave, CUTLER BAY, FL, 33157 |
Fernandez-Pertierra Pedro | Director | 18951 SW 106 Ave, CUTLER BAY, FL, 33157 |
Miranda Fidel | President | 18951 SW 106 Ave, CUTLER BAY, FL, 33157 |
Rafael Mercado | Vice President | 18951 SW 106 Ave, CUTLER BAY, FL, 33157 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Corporate Creations Network, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-22 | 18951 SW 106 Ave, 201, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2013-01-22 | 18951 SW 106 Ave, 201, CUTLER BAY, FL 33157 | - |
RESTATED ARTICLES | 1996-11-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. VS SRP SUB LLC, | 3D2019-0528 | 2019-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT E. PAIGE |
Name | WINDY POINTE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SRP SUB, LLC |
Role | Appellee |
Status | Active |
Representations | WILLIAM A. TRECO, JEROME L. TEPPS |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/24/19 |
Docket Date | 2020-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for an Order Allowing Recovery of Attorneys Fees and Costs is hereby denied. |
Docket Date | 2020-05-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-05-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur. |
Docket Date | 2020-04-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTOLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including April 6, 2020, with no further extensions allowed. |
Docket Date | 2020-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2020-01-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SRP SUB LLC |
Docket Date | 2020-01-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF SRP SUB, LLC. |
On Behalf Of | SRP SUB LLC |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | SRP SUB LLC |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-7 days to 1/22/20 |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SRP SUB LLC |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | SRP SUB LLC |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-37 days to 1/15/20 |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 12/9/19 |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | SRP SUB LLC |
Docket Date | 2019-09-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s notice of filing the transcript is treated as a motion to supplement the record, and the motion is granted. The record on appeal is supplemented to include the February 13, 2019 transcript which is attached to said motion. |
Docket Date | 2019-09-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER ALLOWINGRECOVERY OF ATTORNEYS FEES AND COSTS |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-09-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-09-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-09-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING TRANSCRIPT |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-07-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2019-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE ITS INITIAL BRIEF |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-05-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-05-24 |
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 | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 6, 2019. |
Docket Date | 2019-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. |
Docket Date | 2019-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-23380 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-245 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-13225 |
Parties
Name | LAZARO YANEZ-AGUILERA |
Role | Appellant |
Status | Active |
Name | WINDY POINTE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT E. PAIGE, Patricio L. Cordero |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Following review of appellee's motion to dismiss appeal and appellant's response thereto, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction. |
Docket Date | 2017-07-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-06-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion objecting to ae motion to dismiss |
On Behalf Of | LAZARO YANEZ-AGUILERA |
Docket Date | 2017-06-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | WINDY POINTE HOMEOWNERS ASSOCIATION, INC. |
Docket Date | 2017-06-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LAZARO YANEZ-AGUILERA |
Docket Date | 2017-03-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Documents filed in lower tribunal |
Docket Date | 2017-03-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ brief/exhibits |
On Behalf Of | LAZARO YANEZ-AGUILERA |
Docket Date | 2017-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 VOLUMES |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-12-15 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ PS LAZARO YANEZ-AGUILERA |
On Behalf Of | LAZARO YANEZ-AGUILERA |
Docket Date | 2016-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | LAZARO YANEZ-AGUILERA |
Docket Date | 2016-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2016-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
Reg. Agent Change | 2023-09-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State