Search icon

SPTMRT PROPERTIES TRUST - Florida Company Profile

Company Details

Entity Name: SPTMRT PROPERTIES TRUST
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
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: 27 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: D99000000004
Address: TWO NEWTON PLACE 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458, US
Mail Address: TWO NEWTON PLACE 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
PORTNOY ADAM D Trustee TWO NEWTON PLACE, NEWTON, MA, 02458
BILOTTO CHRISTOPHER J President TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA, 02458
BROWN MATTHEW C CHIE TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA, 02458
FRANCIS JENNIFER F Trustee TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA, 02458
ANDERSON JACQUELYN S ASSI TWO NEWTON PLACE 255 WASHINGTON STREET, NEWTON, MA, 02458
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-07 - FOREIGN DECLARATION OF TRUST AMEND.
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 TWO NEWTON PLACE 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 -
CHANGE OF MAILING ADDRESS 2024-02-07 TWO NEWTON PLACE 255 WASHINGTON STREET, SUITE 300, NEWTON, MA 02458 -
AMENDMENT 2018-11-06 - AFFIDAVIT TO CHG O/D FOR FOREIGN DE CLARATION OF TRUST
AMENDMENT 2018-10-31 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS FOR A FOREIGN DECLARATION OF TRU ST

Court Cases

Title Case Number Docket Date Status
HELEN M. MORRIS, by and through ANNETTE H. MORRIS, Attorney-in-Fact VS SNH SE TENANT, TRS, INC., et al. 4D2020-1622 2020-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA001022

Parties

Name Annette H. Morris
Role Appellant
Status Active
Name Helen M. Morris
Role Appellant
Status Active
Representations Lisa M. Tanaka, Donna K. Hanes, Megan Gisclar Colter
Name SNH SE TENANT TRS, INC.
Role Appellee
Status Active
Representations Scott M. Teich, Vilma Martinez, Raquel S. Goldsmith, Kimberly J. Lopater, Thomas A. Valdez
Name Patricia J. Foster
Role Appellee
Status Active
Name SNH TRS INC.
Role Appellee
Status Active
Name Senior Housing Properties Trust
Role Appellee
Status Active
Name Five Star Living, Inc.
Role Appellee
Status Active
Name SPTMRT PROPERTIES TRUST
Role Appellee
Status Active
Name FVE MANAGERS, INC.
Role Appellee
Status Active
Name The Gardens of Port St. Lucie
Role Appellee
Status Active
Name Five Star Quailty Care, Inc.
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1622 AND 20-1666 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 10/12/2020 ORDER**
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Helen M. Morris
Docket Date 2021-01-15
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 Helen M. Morris
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s January 15, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 4, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Helen M. Morris
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Helen M. Morris
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SNH SE Tenant, TRS, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 11, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SNH SE Tenant, TRS, Inc.
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 13, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within twenty-five (25) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SNH SE Tenant, TRS, Inc.
Docket Date 2020-10-12
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s September 29, 2020 and appellees’ October 6, 2020 responses, it is ORDERED sua sponte that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 8, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SNH SE Tenant, TRS, Inc.
Docket Date 2020-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SNH SE Tenant, TRS, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's September 22, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1622 and 4D20-1666 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-09-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Helen M. Morris
Docket Date 2020-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Helen M. Morris
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SNH SE Tenant, TRS, Inc.
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Helen M. Morris
Docket Date 2020-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Helen M. Morris
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 31, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 7, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-31
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 Helen M. Morris
Docket Date 2020-07-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Helen M. Morris
Docket Date 2020-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Amendment 2024-02-07
Amendment 2018-11-06
Amendment 2018-10-31
Declaration of Trust 1999-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State