Search icon

RICHMAN PROPERTY SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RICHMAN PROPERTY SERVICES, INC.
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: 21 Jun 2002 (23 years ago)
Branch of: RICHMAN PROPERTY SERVICES, INC., CONNECTICUT (Company Number 0700883)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2008 (17 years ago)
Document Number: F02000003169
FEI/EIN Number 260003536

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

Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 777 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MYERS BRIAN P Executive Director 777 West Putnam Avenue, Greenwich, CT, 06830
Ambrosecchia Jennifer A Executive Vice President 777 West Putnam Avenue, Greenwich, CT, 06830
ANDERES SAMANTHA Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830
HUSSEY JAMES Assistant 777 West Putnam Avenue, Greenwich, CT, 06830
Eastwood-Davis Theresa President 777 West Putnam Avenue, Greenwich, CT, 06830
Miller Kristin P Executive Vice President 777 West Putnam Avenue, Greenwich, CT, 06830
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 777 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2018-03-14 777 West Putnam Avenue, Greenwich, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-24 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2008-01-17 RICHMAN PROPERTY SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000046846 TERMINATED 1000000568385 LEON 2014-01-02 2024-01-09 $ 8,944.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Kendra Lyles, Appellant(s), v. Richman Property Services, Inc. as Manager for Savannah Springs Apartments, Appellee(s). 5D2024-2205 2024-08-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2023-CC-5302

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name RICHMAN PROPERTY SERVICES, INC.
Role Appellee
Status Active
Representations Dale Gregory Westling
Name Savannah Springs Apartments
Role Appellee
Status Active
Name Hon. Dawn Kuhlmey Hudson
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal); AA W/IN 10 DYS
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/06/2024
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Kendra Lyles, Appellant(s) v. Richman Property Services, Inc., as Manager for Savannah Springs, Appellee(s). 5D2023-2649 2023-08-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-005302

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name RICHMAN PROPERTY SERVICES, INC.
Role Appellee
Status Active
Representations Dale G. Westling, Sr.
Name SAVANNAH SPRINGS LLC
Role Appellee
Status Active
Name Hon. Dawn K. Hudson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description "Motion for Order reverse Dismissal Resume continuance of Schedule Hearing with Jury Trial"
On Behalf Of Kendra Lyles
Docket Date 2024-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ SECOND AMENDED MOT W/I 10 DAYS
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED; PER 11/06 ORDER; "MOTION TO REOPEN ALL THE NOTICE OF APPEAL" STRICKEN PER 1/19 ORDER
On Behalf Of Kendra Lyles
Docket Date 2023-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT STRICKEN
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ STRICKEN PER 11/6 ORDER
On Behalf Of Kendra Lyles
Docket Date 2023-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 08/23 ORDER
On Behalf Of Kendra Lyles
Docket Date 2023-10-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/23
On Behalf Of Kendra Lyles
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Reinstatement
Description 8/26 MOTION FOR ORDER TREATED AS MOTION TO REINSTATE AND DENIED
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State