Search icon

GREYSTONE HEALTHCARE MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: GREYSTONE HEALTHCARE MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Oct 2001 (23 years ago)
Document Number: F01000005543
FEI/EIN Number 134193208

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

Address: 6629A Spring Street, Douglasville, GA, 30134, US
Mail Address: 6629A Spring Street, Douglasville, GA, 30134, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ROSENBERG Mordecai Director 152 W 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019
SHOUKRY STEVEN President 152 WEST 57TH STREET 60TH FLOOR, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028918 GREYSTONE HEALTH EXPIRED 2019-03-01 2024-12-31 - 4042 PARK OAKS BLVD, SUITE 300, TAMPA, FL, 33610
G14000047058 GREYSTONE HEALTH NETWORK EXPIRED 2014-05-13 2024-12-31 - 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 6629A Spring Street, Douglasville, GA 30134 -
CHANGE OF MAILING ADDRESS 2024-10-10 6629A Spring Street, Douglasville, GA 30134 -
REGISTERED AGENT NAME CHANGED 2004-10-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248326 ACTIVE 20-005168-CI SIXTH JUDICIAL CIR. PINELLAS 2023-09-08 2029-04-30 $2,000,000.00 CAPITAL MEZZ FUND II INC., 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808

Court Cases

Title Case Number Docket Date Status
GREENBROOK N H, LLC, AND GREYSTONE HEALTHCARE MANAGEMENT CORP. VS RHONDA KARRICK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CLAUDE LUCAS 2D2023-2181 2023-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-005168

Parties

Name GREYSTONE HEALTHCARE MANAGEMENT CORP.
Role Appellant
Status Active
Name GREENBROOK N H, L L C
Role Appellant
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., LEANNE D. HOSKINS, ESQ., KAREN GABBADON, ESQ., THOMAS A. VALDEZ, ESQ.
Name ESTATE OF CLAUDE LUCAS
Role Appellee
Status Active
Name RHONDA KARRICK
Role Appellee
Status Active
Representations GEOFFREY T. MOORE, ESQ.
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREENBROOK N H, L L C
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GREENBROOK N H, L L C
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREENBROOK N H, L L C
Docket Date 2023-10-09
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.
MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES, GREYSTONE HEALTHCARE MANAGEMENT CORP. AND BRIAN JAY SMITH VS THE ESTATE OF DIANE L. GORMAN, BY AND THROUGH DEBORAH HARTMAN, PERSONAL REPRESENTATIVE 5D2018-2404 2018-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2018-CA-768-B

Parties

Name MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES
Role Appellant
Status Active
Representations Thomas A. Valdez
Name GREYSTONE HEALTHCARE MANAGEMENT CORP.
Role Appellant
Status Active
Name BRIAN JAY SMITH
Role Appellant
Status Active
Name THE ESTATE OF DIANE L. GORMAN
Role Appellee
Status Active
Name DEBORAH HARTMAN
Role Appellee
Status Active
Representations Joanna Greber Dettloff, Megan Gisclar Colter, Jason R. Delgado
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of DEBORAH HARTMAN
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 8/2 ORDER
On Behalf Of MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS W/IN 10 DAYS FILE BRIEF STATEMENT...; AE RESPONSE W/IN 10 DAYS OF STATEMENT
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/2018
On Behalf Of MULBERRY GROVE NH, LLC. D/B/A CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESTATE OF AURA M. CENTENO, BY AND THROUGH LEONOR GONZALEZ CENTENO, PERSONAL REPRESENTATIVE VS NEW HORIZON NH, LLC., GREYSTONE HEALTHCARE MANAGEMENT CORP., MATTHEW E. PEDERSEN (AS TO LODGE HEALTH AND REHABILITATION CENTER) 5D2016-3775 2016-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
16-CA-001077

Parties

Name ESTATE OF AURA M. CENTENO
Role Appellant
Status Active
Representations Megan Gisclar Colter, Joanna Greber Dettloff
Name LEONOR GONZALEZ CENTENO
Role Appellant
Status Active
Name MATTHEW E. PEDERSEN
Role Appellee
Status Active
Name LODGE HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name NEW HORIZON NH, LLC.
Role Appellee
Status Active
Representations Thomas A. Valdez, Jade M. Gummer, Noelle K. Sheehan
Name GREYSTONE HEALTHCARE MANAGEMENT CORP.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF AURA M. CENTENO
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-04-28
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 ESTATE OF AURA M. CENTENO
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 4/4
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2016-12-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ESTATE OF AURA M. CENTENO
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-14
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 ESTATE OF AURA M. CENTENO
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW HORIZON NH, LLC.
Docket Date 2016-11-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/4/16
On Behalf Of ESTATE OF AURA M. CENTENO
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ROCKLEDGE NH, LLC, GREYSTONE HEALTHCARE MANAGEMENT CORP. AND JULIE D. MORRIS (AS ROCKLEDGE HEALTH AND REHABILITATION CENTER) VS MARY ELIZABETH MILEY, BY AND THROUGH, BRUCE W. MILEY, ATTORNEY IN FACT 5D2016-0812 2016-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-030117

Parties

Name ROCKLEDGE NH, LLC
Role Appellant
Status Active
Representations Jade M. Gummer, KAREN M. SHIMONSKY, Thomas A. Valdez
Name GREYSTONE HEALTHCARE MANAGEMENT CORP.
Role Appellant
Status Active
Name JULIE D. MORRIS
Role Appellant
Status Active
Name MARY ELIZABETH MILEY
Role Appellee
Status Active
Representations Jason R. Delgado, Joanna Greber Dettloff, Megan Gisclar Colter
Name BRUCE W. MILEY
Role Appellee
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/31. NO FURTHER EOT'S.
Docket Date 2016-07-15
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 ROCKLEDGE NH, LLC
Docket Date 2017-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ROCKLEDGE NH, LLC
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROCKLEDGE NH, LLC
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-19
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 ROCKLEDGE NH, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-11-17
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 ROCKLEDGE NH, LLC
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-11-04
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 ROCKLEDGE NH, LLC
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARY ELIZABETH MILEY
Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY ELIZABETH MILEY
Docket Date 2016-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARY ELIZABETH MILEY
Docket Date 2016-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROCKLEDGE NH, LLC
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-24
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 ROCKLEDGE NH, LLC
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-21
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 ROCKLEDGE NH, LLC
Docket Date 2016-05-27
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 ROCKLEDGE NH, LLC
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-25
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 ROCKLEDGE NH, LLC
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-21
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 ROCKLEDGE NH, LLC
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/16
On Behalf Of ROCKLEDGE NH, LLC
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345859607 0420600 2022-03-24 587 BARTON BOULEVARD, ROCKLEDGE, FL, 32955
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-03-24
Emphasis N: COVID-19
Case Closed 2022-07-20

Related Activity

Type Inspection
Activity Nr 1508359
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State