Search icon

ROLLING GREEN CONDOMINIUM E, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING GREEN CONDOMINIUM E, 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: 11 Feb 1969 (56 years ago)
Document Number: 716026
FEI/EIN Number 591280027

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

Mail Address: ESSIG LAW PA, 10691 North Kendall Drive, MIAMI, FL, 33176, US
Address: 1351 NE 191 ST, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHAR MENASHE-LIRAN President UNLIMITED PROPERTY MANAGEMENT, MIAMI, FL, 33166
Lopez Agnes Secretary UNLIMITED PROPERTY MANAGEMENT, MIAMI, FL, 33166
RYBAK SONIA Treasurer UNLIMITED PROPERTY MANAGEMENT, Miami, FL, 33166
ESSIG LAW PA Agent ESSIG LAW PA, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 1351 NE 191 ST, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-01-20 1351 NE 191 ST, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2023-01-20 ESSIG LAW PA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 ESSIG LAW PA, 10691 North Kendall Drive, Suite 206, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000798289 LAPSED 14-CA-003822 13TH JUD CIR, HILLSBOROUGH CTY 2014-07-10 2019-08-04 $40,628.87 LM FUNDING, LLC, 302 KNIGHTS RUN AVE., SUITE 1000, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
James H. Greason, Trustee, Appellant(s), v. Rolling Green Condominium E., Inc., Appellee(s). 3D2023-0760 2023-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33175

Parties

Name James H. Greason
Role Appellant
Status Active
Name ROLLING GREEN CONDOMINIUM E, INC.
Role Appellee
Status Active
Representations William G. Essig, Alba Varela, Jeremy Adam Koss
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James H. Greason
View View File
Docket Date 2023-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs and Incorporated Memorandum of Law
On Behalf Of James H. Greason
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Unopposed Motion for an Enlargement of Time to file the reply brief is granted to and including December 21, 2023.
View View File
Docket Date 2023-12-06
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 James H. Greason
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - 15 days to December 7, 2023 (GRANTED)
On Behalf Of James H. Greason
View View File
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2023-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2023-10-05
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of James H. Greason
View View File
Docket Date 2023-10-05
Type Response
Subtype Response
Description Appellant's Response to Motion to Dismiss Jurisdiction
On Behalf Of James H. Greason
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal for Lack of Jurisdiction
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2023-09-21
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion to Dismiss
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James H. Greason
View View File
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of James H. Greason
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Enlargement of Time to file the initial brief is granted to and including August 28, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-08-07
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 ENLARGEMENT OF TME
On Behalf Of James H. Greason
View View File
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Enlargement of Time to file the initial brief is granted to and including August 7, 2023.
View View File
Docket Date 2023-07-17
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 James H. Greason
View View File
Docket Date 2023-07-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
View View File
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-14
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellee's Motion to Strike "Certification" and Appellant's Attorney Certification for Written Opinion both filed on December 30, 2024, are hereby denied. Upon consideration, Appellant's Motion for Rehearing and Written Opinion is hereby denied.
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Certification
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Appellant's Attorney Certification for Written Opinion
On Behalf Of James H. Greason
View View File
Docket Date 2024-12-26
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing and Written Opinion
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2024-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and Written Opinion
On Behalf Of James H. Greason
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Attorney Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rolling Green Condominium E., Inc.
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied, but Appellant is directed to file, within five (5) days from the date of this Order, an amended notice of appeal that contains the July 7, 2023, final judgment of attorney's fees and costs, which already appears in the Appendix to Appellant's Initial Brief. Appellee's answer brief remains due thirty (30) days from the date of this Court's October 2, 2023, Order. Order on Motion To Dismiss
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James H. Greason
View View File
Docket Date 2023-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 6, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State