Search icon

FVE MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: FVE MANAGERS, 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: 19 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: F11000002931
FEI/EIN Number 451680980

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

Address: 255 Washington Street, Newton, MA, 02458, US
Mail Address: 255 Washington Street, Newton, MA, 02458, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
LEER JEFFREY C President 255 Washington Street, Newton, MA, 02458
PEREIRA HEATHER Secretary 255 Washington Street, Newton, MA, 02458
PEREIRA HEATHER Vice President 255 Washington Street, Newton, MA, 02458
CLARK JENNIFER B Secretary 255 Washington Street, Newton, MA, 02458
MCNEIL KELLEY F Secretary 255 Washington Street, Newton, MA, 02458
MCNEIL KELLEY F Vice President 255 Washington Street, Newton, MA, 02458
PORTNOY ADAM D Director 255 Washington Street, Newton, MA, 02458
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139206 THE GARDENS OF PORT ST. LUCIE ACTIVE 2024-11-14 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138650 TUSCANY VILLA OF NAPLES ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138620 RIVIERA ASSISTED LIVING RESIDENCES ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138641 THE PALMS OF ST. LUCIE WEST ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138594 PARK SUMMIT AT CORAL SPRINGS ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138591 LEXINGTON MANOR ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138610 FIVE STAR PREMIER RESIDENCES OF POMPANO BEACH ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138597 FIVE STAR PREMIER RESIDENCES OF PLANTATION ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138589 FOUNTAINVIEW ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458
G24000138587 THE FORUM AT DEER CREEK ACTIVE 2024-11-13 2029-12-31 - TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 230, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 Two Newton Place, 255 Washington Street, Newton, MA 02458 -
CHANGE OF MAILING ADDRESS 2025-02-13 Two Newton Place, 255 Washington Street, Newton, MA 02458 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 255 Washington Street, Newton, MA 02458 -
CHANGE OF MAILING ADDRESS 2024-11-11 255 Washington Street, Newton, MA 02458 -
AMENDMENT 2012-04-27 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Court Cases

Title Case Number Docket Date Status
SNH SE TENANT TRS, INC., FORMERLY D/B/A SEASONS BY RIVIERA, FVE MANAGERS, INC., FIVE STAR SENIOR LIVING, INC., AND BLAKE BREEDLOVE VS TIMOTHY D. MOYLAN AS LEGAL GUARDIAN OF JUDITH M. MOYLAN, FIVE STAR QUALITY CARE-FL, LLC, FIVE STAR QUALITY CARE TRUST, FIVE STAR QUALITY CARE, INC., FSQ, INC., ET AL. 5D2020-1988 2020-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CICI-31346

Parties

Name FVE MANAGERS, INC.
Role Petitioner
Status Active
Name SNH SE TENANT TRS, INC.
Role Petitioner
Status Active
Representations Thomas A. Valdez
Name Seasons by Riviera
Role Petitioner
Status Active
Name Blake Breedlove
Role Petitioner
Status Active
Name Five Star Senior Living, Inc.
Role Petitioner
Status Active
Name The RMR Group, LLC
Role Respondent
Status Active
Name FIVE STAR QUALITY CARE-FL, LLC
Role Respondent
Status Active
Name Five Star Quality Care, Inc.
Role Respondent
Status Active
Name Timothy D. Moylan
Role Respondent
Status Active
Representations Michael J. Korn, Blaire Campbell Hammock, Donald W. St. Denis
Name Judith M. Moylan
Role Respondent
Status Active
Name Senior Housing Properties Trust
Role Respondent
Status Active
Name FIVE STAR QUALITY CARE TRUST
Role Respondent
Status Active
Name FSQ, INC.
Role Respondent
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 12/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Timothy D. Moylan
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy D. Moylan
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/12
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Timothy D. Moylan
Docket Date 2020-09-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/21/2020
On Behalf Of SNH SE Tenant TRS, Inc.
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-11-11
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State