Search icon

WINCHESTER LAKES CORPORATION - Florida Company Profile

Company Details

Entity Name: WINCHESTER LAKES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINCHESTER LAKES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Sep 1998 (27 years ago)
Document Number: P98000084214
FEI/EIN Number 593550983

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

Address: 10641 Airport Pulling Road Suite 28, NAPLES, FL, 34109, US
Mail Address: 10641 Airport Pulling Road Suite 28, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNESS JOSEPH D President 10641 Airport Pulling Road Suite 28, NAPLES, FL, 34109
BONNESS JOSEPH D Agent 10641 Airport Pulling Road Suite 28, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10641 Airport Pulling Road Suite 28, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-30 10641 Airport Pulling Road Suite 28, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10641 Airport Pulling Road Suite 28, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1999-05-10 BONNESS, JOSEPH DIII -

Court Cases

Title Case Number Docket Date Status
FLORIDA WILDLIFE FEDERATION, ET AL VS FRANCIS D. HUSSEY, JR., ET AL 2D2016-1714 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-CA-6933

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name COLLIER COUNTY AUDUBON SOCIETY, INC.
Role Appellant
Status Active
Name COLLIER COUNTY
Role Appellee
Status Active
Name WINCHESTER LAKES CORPORATION
Role Appellee
Status Active
Name RICK SCOTT, GOVERNOR
Role Appellee
Status Active
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Name MARY P. HUSSEY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name FRANCIS D. HUSSEY, JR.
Role Appellee
Status Active
Representations LISA M. RALEIGH, A.A.G., JOHN G. VEGA, ESQ., Jonathan A. Glogau, Esq., COLLEEN M. GREENE, ESQ., R. Bruce Anderson, Esq., MARGARET L. COOPER, ESQ., RACHEL A. KERLEK, ESQ., SHERRY A. SPIERS, ESQ., GREGORY N. WOODS, ESQ.

Docket Entries

Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation's motion for extension of time to file their answer brief is denied as moot.
Docket Date 2016-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-09-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE COLLIER COUNTY'S ANSWER BRIEF
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/02/16 (COLLIER COUNTY)
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 09/02/16 (Francis D. Hussey, Jr., Mary P. Hussey and Winchester Lakes Corporation)
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-1869
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2016-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA WILDLIFE FEDERATION
Docket Date 2016-04-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-05
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellees' agreed motion to consolidate cases is denied to the extent the parties seek consolidation for the purpose of serving the briefs.Appellees' agreed motion to consolidated cases is granted to the extent that case numbers 2D16-1714 and 2D16-1869 will travel together for review by the same panel of judges and will be consolidated for oral argument if requests for oral argument are timely served. However, the parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
COLLIER COUNTY VS FRANCIS D. HUSSEY, JR. et al., 2D2013-5078 2013-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-6933-CA

Parties

Name COLLIER COUNTY
Role Appellant
Status Active
Representations JAMIE B. SCHWINGHAMER, ESQ., THEODORE L. TRIPP, JR., ESQ., COLLEEN M. GREENE, ESQ.
Name WINCHESTER LAKES CORPORATION
Role Appellee
Status Active
Name FRANCIS D. HUSSEY, JR.
Role Appellee
Status Active
Representations THOMAS W. REESE, ESQ., SHERRY A. SPIERS, ESQ., JOHN G. VEGA, ESQ., MARGARET L. COOPER, ESQ.
Name MARY P. HUSSEY
Role Appellee
Status Active
Name FLORIDA WILDLIFE FEDERATION
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2014-08-21
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO RELY
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ COLLIER COUNTY'S MOTION TO JOIN THE HUSSEYS/APPELLEES MOTION FOR REHEARING, REHEARING EN BANC, AND REQUEST TO CERTIFY QUESTION
On Behalf Of COLLIER COUNTY
Docket Date 2014-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST TO CERTIFY QUESTION
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file post-opinion motions
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file post-opinion motions
Docket Date 2014-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO JOIN THE HUSSEYS/AES MOTION FOR EOT TO SERVE POST-OPINION MOTIONS"
On Behalf Of COLLIER COUNTY
Docket Date 2014-07-09
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COLLIER COUNTY
Docket Date 2014-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PIVACEK
Docket Date 2013-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF FLORIDA WILDLIFE FEDERATION AND COLLIER COUNTY AUDUBON SOCIETY, INC.
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ rb due
Docket Date 2013-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S REPLY BRIEF TO ANSWER BRIEF OF APPELLEES FRANCIS D. HUSSEY, JR., ET AL.
On Behalf Of COLLIER COUNTY
Docket Date 2013-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-23
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 COLLIER COUNTY
Docket Date 2013-12-19
Type Order
Subtype Order to Travel Together
Description travel together ~ traveling with 11-1223 see order, and 2d11-1224
Docket Date 2013-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ JT
Docket Date 2013-12-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AE HUSSEY ET AL'S ANSWER BRIEF
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF FLORIDA WILDLIFE FEDERATION AND COLLIER COUNTY AUDUBON SOCIETY, INC.
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-11-05
Type Record
Subtype Appendix to Motion
Description EOT MOTION APPENDIX/ATTACHMENT
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2013-10-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of COLLIER COUNTY
Docket Date 2013-10-30
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 COLLIER COUNTY
Docket Date 2013-10-29
Type Order
Subtype Order to Travel Together
Description travel together ~ 2D13-5081
Docket Date 2013-10-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLIER COUNTY
FRANCIS D. HUSSEY, JR. et al., VS COLLIER COUNTY 2D2013-5081 2013-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
08-6933-CA

Parties

Name MARY P. HUSSEY
Role Appellant
Status Active
Name WINCHESTER LAKES CORPORATION
Role Appellant
Status Active
Name FRANCIS D. HUSSEY, JR.
Role Appellant
Status Active
Representations JOHN G. VEGA, ESQ.
Name COLLIER COUNTY
Role Appellee
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., THOMAS W. REESE, ESQ., MARGARET L. COOPER, ESQ., COLLEEN M. GREEN, ESQ., JAMIE B. SCHWINGHAMER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2014-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ COLLIER COUNTY'S MOTION TO JOIN THE HUSSEYS/APPELLEES MOTION FOR REHEARING, REHEARING EN BANC, AND REQUEST TO CERTIFY QUESTION
On Behalf Of COLLIER COUNTY
Docket Date 2014-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST TO CERTIFY QUESTION
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2014-07-09
Type Response
Subtype Response
Description RESPONSE ~ to opposition to appellee's motion for eot
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2014-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD PIVACEK
Docket Date 2013-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF FLORIDA WILDLIFE FEDERATION AND COLLIER COUNTY AUDUBON SOCIETY, INC.
On Behalf Of COLLIER COUNTY
Docket Date 2013-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, COLLIER COUNTY'S, ANSWER BRIEF
On Behalf Of COLLIER COUNTY
Docket Date 2013-12-19
Type Order
Subtype Order to Travel Together
Description travel together ~ Traveling with 11-1223 see order and 11-1224
Docket Date 2013-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ CM
Docket Date 2013-12-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of COLLIER COUNTY
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2013-10-30
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 FRANCIS D. HUSSEY, JR.
Docket Date 2013-10-29
Type Order
Subtype Order to Travel Together
Description travel together ~ with 2D13-5078
Docket Date 2013-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCIS D. HUSSEY, JR.
Docket Date 2013-10-24
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State