Search icon

FS TENANT POOL III TRUST

Company Details

Entity Name: FS TENANT POOL III TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Inactive
Date Filed: 09 Nov 2001 (23 years ago)
Date of dissolution: 17 Jan 2025 (16 days ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2025 (16 days ago)
Document Number: D01000000028
Address: 400 CENTRE STREET, NEWTON, MA 02458
Mail Address: 400 CENTRE STREET, MA 02458
Place of Formation: MARYLAND

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508934829 2006-12-04 2019-03-27 3001 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 334428438, US 3001 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 334428438, US

Contacts

Phone +1 954-698-6269
Fax 9544283074

Authorized person

Name KATHERINE E POTTER
Role PRESIDENT & CHIEF EXECUTIVE OFFICER
Phone 6177968387

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number SNF1162096
State FL
Issuer MEDICAID
Number 025348100
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126768 THE FORUM AT DEER CREEK EXPIRED 2018-11-30 2023-12-31 No data 3001 DEER CREEK BLVD., DEERFIELD BEACH, FL, 33442
G13000079118 THE FORUM AT DEER CREEK EXPIRED 2013-08-08 2018-12-31 No data 30001 DEER CREEK COUNTRY CLUB BLVD, DEERFIELD BEACH, FL, 33442

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF FRANCES DERESH, ETC. VS FS TENANT POOL III TRUST, ETC., ET AL SC2012-2190 2012-10-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-29626

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D10-749

Parties

Name LOIS SCHNEIDER
Role Petitioner
Status Active
Name FRANCES DERESH
Role Petitioner
Status Active
Representations Mr. Isaac R. Ruiz-Carus
Name FORUM AT DEER CREEK
Role Respondent
Status Active
Representations SCOTT MITCHELL TEICH, Thomas A. Valdez
Name FUMI LEWU
Role Respondent
Status Active
Representations CHRISTOPHER WAYNE WADSWORTH, MARK AARON LEVINE
Name (AKA) CCC FINANCING I CORP.
Role Respondent
Status Active
Representations SCOTT MITCHELL TEICH, Thomas A. Valdez
Name FS TENANT HOLDING COMPANY TRUST
Role Respondent
Status Active
Representations Thomas A. Valdez, SCOTT MITCHELL TEICH
Name FS TENANT POOL III TRUST
Role Respondent
Status Active
Representations CHRISTOPHER WAYNE WADSWORTH, MARK AARON LEVINE, SCOTT MITCHELL TEICH, Thomas A. Valdez
Name FIVE STAR QUALITY CARE, INC.
Role Respondent
Status Active
Representations SCOTT MITCHELL TEICH, Thomas A. Valdez
Name FGI FINANCING I CORP.
Role Respondent
Status Active
Representations Thomas A. Valdez, SCOTT MITCHELL TEICH
Name (AKA)FUNMILAYO IFEMI LEWU
Role Respondent
Status Active
Representations SCOTT MITCHELL TEICH, Thomas A. Valdez
Name RICHARD MARKHOFF
Role Respondent
Status Active
Representations Thomas A. Valdez, SCOTT MITCHELL TEICH
Name Thomas Michael Lynch IV
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417037
Docket Date 2013-04-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-02-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ for SCOTT M. TEICH (UNABLE TO FORWARD) - 01/30/2013 ORDER (RE-SENT TO CURRENT ADDRESS 02/15/2013)
Docket Date 2013-01-30
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of respondent's amended jurisdictional answer brief of respondent, Fumi Lewu, filed with this Court on November 26, 2012, it is ordered that respondent's jurisdictional answer brief of respondent, Fumi Lewu, filed with this Court on November 8, 2012, is hereby stricken.
Docket Date 2012-11-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of FUMI LEWU
Docket Date 2012-11-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FS TENANT POOL III TRUST
Docket Date 2012-11-08
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of FS TENANT POOL III TRUST
Docket Date 2012-10-29
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent, Fumi Lewu's jurisdictional answer brief, which was filed with this Court on October 25, 2012, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 26, 2012, to serve an original of an amended jurisdictinal answer brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2012-10-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ BRIEF EXCEEDS PAGE LIMIT
On Behalf Of FUMI LEWU
Docket Date 2012-10-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ E-MAIL
On Behalf Of FRANCES DERESH
Docket Date 2012-10-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ W/FILING FEE
On Behalf Of FRANCES DERESH
Docket Date 2012-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ W/APPENDIX
On Behalf Of FRANCES DERESH

Documents

Name Date
Amendment 2025-01-17
Declaration of Trust 2001-11-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State