Search icon

GREENWAY GOLF ASSOCIATES, INC.

Company Details

Entity Name: GREENWAY GOLF ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: F08000003714
FEI/EIN Number 261821282
Address: 1 Clubhouse Memorial Rd, Alameda, CA, 94502, US
Mail Address: 1 Clubhouse Memorial Rd, Alameda, CA, 94502, US
Place of Formation: CALIFORNIA

Agent

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Chief Executive Officer

Name Role Address
Patel Umesh Chief Executive Officer 1999 Harrison St, Oakland, CA, 94612

Secretary

Name Role Address
Lee Todd Secretary Unit, Corte Madera, CA, 94925

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 FILE FLORIDA CO. No data
CHANGE OF MAILING ADDRESS 2020-06-30 1 Clubhouse Memorial Rd, Alameda, CA 94502 No data
REINSTATEMENT 2019-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1 Clubhouse Memorial Rd, Alameda, CA 94502 No data

Court Cases

Title Case Number Docket Date Status
HENRY SANCHEZ VS BONAVENTURE PARTNERS, LLC., etc. 4D2015-0619 2015-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-025686 (12)

Parties

Name HENRY SANCHEZ, INC.
Role Appellant
Status Active
Representations Lisa Levine, Harvey J. Sepler
Name D/B/A BONAVENTURE COUNTRY CLUB
Role Appellee
Status Active
Name BONAVENTURE PARTNERS, LLC.
Role Appellee
Status Active
Representations Michael J. Reilly, Diane H. Tutt, SHANNON PATRICIA MCKENNA, Hinda Klein, Christopher T. Corkran
Name GREENWAY GOLF ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BONAVENTURE PARTNERS, LLC.
Docket Date 2015-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of HENRY SANCHEZ
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/23/15
On Behalf Of BONAVENTURE PARTNERS, LLC.
Docket Date 2015-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of HENRY SANCHEZ
Docket Date 2015-08-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's August 14, 2015 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HENRY SANCHEZ
Docket Date 2015-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's August 12, 2015 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2015-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HENRY SANCHEZ
Docket Date 2015-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 5, 2016 motion for rehearing, for issuance of written decision or for certification to the Supreme Court of Florida based on decisional conflict is denied.
Docket Date 2016-05-18
Type Response
Subtype Response
Description Response
On Behalf Of BONAVENTURE PARTNERS, LLC.
Docket Date 2016-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR ISSUANCE OF A WRITTEN DECISION OR FOR CERTIFICATION TO THE SUPREME COURT
On Behalf Of HENRY SANCHEZ
Docket Date 2016-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Bonaventure Partners, LLC., d/b/a Bonaventure Country Club's September 16, 2015 motion for attorney's fees is granted conditioned on the trial court determining that appellee Bonaventure Partners, LLC., d/b/a Bonaventure County Club is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-03
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 2015-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HENRY SANCHEZ
Docket Date 2015-11-03
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 November 2, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-02
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 HENRY SANCHEZ
Docket Date 2015-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BONAVENTURE PARTNERS, LLC)
On Behalf Of BONAVENTURE PARTNERS, LLC.
Docket Date 2015-09-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 11, 2015 motion to serve an amended initial brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2015-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of HENRY SANCHEZ
Docket Date 2015-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HENRY SANCHEZ
Docket Date 2015-06-19
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 June 17, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is 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 2015-06-17
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 HENRY SANCHEZ
Docket Date 2015-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court
Docket Date 2015-04-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed April 22, 2015, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for forty five (45) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-04-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HENRY SANCHEZ
Docket Date 2015-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGINATION OF EMAIL ADDRESS
On Behalf Of BONAVENTURE PARTNERS, LLC.
Docket Date 2015-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of BONAVENTURE PARTNERS, LLC.
Docket Date 2015-03-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Harvey J. Sepler, Michael J. Reilly and Christopher T. Corkran have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **SECOND**
Docket Date 2015-03-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the amended notice of appeal filed by attorney Lisa S. Levine in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, attorney Lisa S. Levine shall file in this court a second amended notice of appeal to reflect that he is appealing to the Fourth District Court of Appeal.
Docket Date 2015-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/26/15 **ORDER AND UNDERLYING ORDER APPEALED ATTACHED**
Docket Date 2015-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-20
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, 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 the entry of this order. 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. 4DCA 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.
Docket Date 2015-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY SANCHEZ
Docket Date 2015-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State