Search icon

WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR ESTATES 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: 24 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 1996 (29 years ago)
Document Number: N95000005074
FEI/EIN Number 593342180

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

Address: 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940, US
Mail Address: P.O. BOX 410263, MELBOURNE, FL, 32941-0263, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DERICK Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
WEBB AMBER Treasurer 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
JOHNSON WILLIAM President 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
GREGORY KATHLEEN Secretary 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
WAGNER CHRISTOPHER Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
CURTS NATALIE Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
THOMAS DEEANNA Agent 1331 BEDFORD DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 THOMAS, DEEANNA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1331 BEDFORD DR., 103, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 1331 BEDFORD DRIVE, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2005-03-18 1331 BEDFORD DRIVE, MELBOURNE, FL 32940 -
AMENDMENT 1996-05-24 - -

Court Cases

Title Case Number Docket Date Status
PT CAPITAL INVESTMENTS, LLC VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ROBERT J. LANG, A/K/A ROBERT JAMES LANG, COMMUNITY WEST BANK, NATIONAL ASSOCIATION, SUNTRUST BANK, WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC., ET AL 5D2017-3574 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-021029-X

Parties

Name PT CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations Ian P. Hudson
Name SUNTRUST BANK
Role Appellee
Status Active
Name WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ROBERT J. LANG
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations DIANA E. YUAN, Robert R. Edwards
Name ELIZABETH A. LANG
Role Appellee
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Name COMMUNITY WEST BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2018-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/8- AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/10 ORDER
On Behalf Of Federal National Mortgage Association
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2018-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 488 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE BY 5/20. IB 45 DYS THEREAFTER.
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ PER 4/17 ORDER AND MOT FOR EOT
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2018-04-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-01-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-01-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-01-12
Type Mediation
Subtype Other
Description Other ~ JOINT MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2018-01-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Federal National Mortgage Association
Docket Date 2017-12-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-12-20
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2017-12-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESPONSE W/IN 10 DAYS
Docket Date 2017-11-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA IAN P HUDSON 0102196
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/10/17
On Behalf Of PT CAPITAL INVESTMENTS, LLC.
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State