Search icon

MORGANWOODS GREENTREE, INC.

Company Details

Entity Name: MORGANWOODS GREENTREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 1971 (53 years ago)
Document Number: 721685
FEI/EIN Number 237205926
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
APPLETON REISS, PLLC Agent

Treasurer

Name Role Address
Aldrich David A Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
Meharry Charles Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
ROY DEBORAH Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Diaz Gloria Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

President

Name Role Address
Ramirez Roberto President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
CABAN ROMAN HECTOR E Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Court Cases

Title Case Number Docket Date Status
HILLSBOROUGH COUNTY VS MORGANWOODS GREENTREE, INC. 2D2021-2098 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-6051

Parties

Name HILLSBOROUGH COUNTY, INC.
Role Appellant
Status Active
Representations STEPHEN M. TODD, ESQ.
Name MORGANWOODS GREENTREE, INC.
Role Appellee
Status Active
Representations ERIC N. APPLETON, ESQ., KAREN S. COX, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 107 PAGES
Docket Date 2022-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2022-03-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MORGANWOODS GREENTREE, INC.
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT HILLSBOROUGH COUNTY'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2022-02-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-02-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT HILLSBOROUGH COUNTY'S UNOPPOSED MOTIONTO STRIKE ITS INITIAL BRIEF
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2022-01-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended initial brief is granted. Appellantmay file an amended brief as described in the motion within ten days of the date of thisorder. The amended brief must be accompanied by a motion to strike the previouslyfiled brief.
Docket Date 2022-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'SFEES
On Behalf Of MORGANWOODS GREENTREE, INC.
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of MORGANWOODS GREENTREE, INC.
Docket Date 2022-01-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2022-01-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MORGANWOODS GREENTREE, INC.
Docket Date 2021-12-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN-SEE 2/7/22 ORDER AND AMENDED BRIEF
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-11-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw pleadings is granted, and the motion to compel is withdrawn. Appellant's motion for extension of time is granted, and the initial brief shall be served by December 3, 2021.
Docket Date 2021-11-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT/PETITIONER HILLSBOROUGH COUNTY'S WITHDRAWAL OF ITS NOVEMBER 18, 2021 MOTION TO COMPEL AND AMENDED UNOPPOSED MOTION FOR FOURTH EXTENSION OF TIME TO FILE INITIAL BRIEF(requesting a new deadline of December 3, 2021)
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 61 PAGES
Docket Date 2021-11-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ **WITHDRAWN-SEE 11/19/21 ORDER** APPELLANT/PETITIONER HILLSBOROUGH COUNTY'S UNOPPOSED MOTION TO COMPEL AND FOR FOURTH EXTENSION OF TIME TO FILE INITIAL BRIEF(requesting a new deadline of December 3, 2021)
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served by November 22, 2021. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2021-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT HILLSBOROUGH COUNTY'S AMENDED UNOPPOSED MOTION FOR THIRD EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's unopposed motion to supplement the record and to revise the index on appeal is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The motion states that copies of the two deposition transcripts with which Appellant wishes to supplement the record are attached to the motion, but no attachments were received. Because the record must be supplemented through the clerk of the lower tribunal as just described, copies of record materials attached to a motion to supplement will not be considered by this court.Appellant's motion is denied to the extent that it requests to revise the index to the record on appeal. The parties may cite to the supplemental record in their briefs.
Docket Date 2021-10-21
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 HILLSBOROUGH COUNTY
Docket Date 2021-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT HILLSBOROUGH COUNTY'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD AND TO REVISE THE INDEX ON APPEAL
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 22, 2021.
Docket Date 2021-09-29
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 HILLSBOROUGH COUNTY
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 7, 2021.
Docket Date 2021-09-13
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 HILLSBOROUGH COUNTY
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 546 PAGES
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESS FOR APPELLEE
On Behalf Of MORGANWOODS GREENTREE, INC.
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HILLSBOROUGH COUNTY

Date of last update: 01 Feb 2025

Sources: Florida Department of State