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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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