Search icon

THE GREENS OF EMERALD HILLS, INC. - Florida Company Profile

Company Details

Entity Name: THE GREENS OF EMERALD HILLS, 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: 10 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: 742854
FEI/EIN Number 591850184

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

Address: Vesta Property Services, 2500 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Mail Address: Vesta Property Services, 2500 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JEFFREY Treasurer 128 LAUREL ROAD, HOLLYWOOD, FL, 33021
GREENE JEFFREY Director 128 LAUREL ROAD, HOLLYWOOD, FL, 33021
FEINBERG JAMES Vice President 59 GREENS ROAD, HOLLYWOOD, FL, 33021
SUSS CAROL President 130 LAUREL ROAD, HOLLYWOOD, FL, 33021
GOLDWYN OWEN Secretary 115 KENSINGTON ROAD, HOLLYWOOD, FL, 33021
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 Vesta Property Services, 2500 Hollywood Blvd, 314, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2500 Hollywood Blvd., 314, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-03-27 Vesta Property Services, 2500 Hollywood Blvd, 314, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Vesta Property Services -
AMENDMENT 2012-04-12 - -
AMENDMENT 2010-09-17 - -
AMENDMENT 2010-06-21 - -
REINSTATEMENT 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1988-10-03 - -

Court Cases

Title Case Number Docket Date Status
RYAN D. GESTEN VS WELLS FARGO BANK, N.A.. ET AL. 4D2015-4325 2015-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14003801 (11)

Parties

Name RYAN D. GESTEN (DNU)
Role Appellant
Status Active
Representations Mark F. Booth
Name THE GREENS OF EMERALD HILLS, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Michele L. Stocker, Kimberly S. Mello, JONATHAN S. TANNEN, PHELAN HALLINAN DIAMOND, ET AL, Jacqueline A. Grady, LINDA M. RECK
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/18/16
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 10, 2017 motion for rehearing, rehearing en banc and request for written opinion is denied.
Docket Date 2017-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/ REHEARING EN BANC
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AND** REQUEST FOR WRITTEN OPINION
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2017-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 23, 2016 motion for attorney's fees and costs is denied.
Docket Date 2017-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-10-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 08/27/16
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2016-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's July 19, 2016 amended unopposed motion to supplement the record is granted, and the record is supplemented to include the document referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED NOTICE OF APPEARANCE**THIS NOTICE OF APPEARANCE IS BEING AMENDED TO REPLACE LINDA M. RECK WITH JONATHAN S. TANNEN AS COUNSEL FOR APPELLEE.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 days to 06/17/16
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2016-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/11/16)
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2016-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/23/16
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2016-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 8, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-23
Type Notice
Subtype Notice
Description Notice
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2015-11-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN D. GESTEN (DNU)
Docket Date 2015-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State