Search icon

WINDY POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-36649

Parties

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
LAZARO YANEZ-AGUILERA, VS WINDY POINTE HOMEOWNERS ASSOCIATION, INC., 3D2016-2806 2016-12-14 Closed
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.

Documents

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