Entity Name: | GENSPRING HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENSPRING HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Sep 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2010 (14 years ago) |
Document Number: | M97271 |
FEI/EIN Number |
650078558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SOUTH US HIGHWAY 1, JUPITER, FL, 33477, US |
Mail Address: | 150 SOUTH US HIGHWAY 1, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENSPRING HOLDINGS, INC., NEW YORK | 3665308 | NEW YORK |
Headquarter of | GENSPRING HOLDINGS, INC., CONNECTICUT | 0936846 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
DOWHOWER BRIAN | Director | 303 PEACHTREE STREET N.E., ATLANTA, GA, 30308 |
JARRETT ADAM | Chief Financial Officer | 303 PEACHTREE STREET N.E., ATLANTA, GA, 30308 |
LAUT JOSEPH | Secretary | 150 SOUTH US HIGHWAY 1, JUPITER, FL, 33477 |
STANBERRY HASANA | ASSI | 150 SOUTH US HIGHWAY 1, JUPITER, FL, 33477 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000078925 | GENSPRING | EXPIRED | 2012-08-09 | 2017-12-31 | - | 3801 P.G.A. BOULEVARD, SUITE 555, PALM BEACH GARDENS, FL, 33410 |
G12000078929 | GENSPRING | EXPIRED | 2012-08-09 | 2017-12-31 | - | 3801 P.G.A. BOULEVARD, SUITE 555, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 150 SOUTH US HIGHWAY 1, SUITE 400, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 150 SOUTH US HIGHWAY 1, SUITE 400, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2010-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-29 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2007-08-31 | GENSPRING HOLDINGS, INC. | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
MERGER | 2001-03-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000035933 |
NAME CHANGE AMENDMENT | 1999-07-29 | AMA HOLDINGS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNTRUST BANKS, INC., ET AL VS SCOTT GURR AND ERIK POPHAM, ET AL | 2D2020-0492 | 2020-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GENSPRING HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Name | SUNTRUST BANKS, INC. |
Role | Appellant |
Status | Active |
Representations | Courtney Blair Wilson, Esq. |
Name | SCOTT GURR |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER B. LUNNY, ESQ., THOMAS A. CRABB, ESQ., Edward Bates Cole, Esq. |
Name | ERIK POPHAM |
Role | Appellee |
Status | Active |
Name | COMPOUND FAMILY OFFICES, LLC |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-04-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-03-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | SCOTT GURR |
Docket Date | 2020-03-12 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to review order denying motion for stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved. |
Docket Date | 2020-03-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SCOTT GURR |
Docket Date | 2020-03-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS, SUNTRUST BANK, INC.AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHERPROCEEDINGS IN THE LOWER COURT PENDING APPEAL |
On Behalf Of | SCOTT GURR |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S NOTICE OF FILING SUPPLEMENTAL DOCUMENTS RE: MOTION TO STAY |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-03-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay Proceedings Below ~ **Treated as motion to review the trial court's order denying stay**(SEE 03/11/20 order)APPELLANTS, SUNTRUST BANKS, INC. AND GENSPRING HOLDINGS, INC.'S MOTION TO STAY FURTHER PROCEEDINGS IN THE LOWER COURT PENDING THIS APPEAL |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order to File Response |
Description | quick response to motion ~ The appellants' motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). The appellees shall serve a response to the appellants' motion to review order denying stay by March 13, 2020. Any electronic filing shall be designated as an emergency by checking the box for this purpose.Within 7 days of this order, the appellants shall supplement their motion to review with a copy of their motion to stay in the trial court and the appellees' response to the motion. The failure of the appellants to timely supplement the motion as directed will subject the motion to review to denial without further notice. If a hearing was held on the motion in the trial court and a transcript is available, the appellants may wish to supplement their motion to review with the transcript. |
Docket Date | 2020-02-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-02-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-02-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE / SUBMISSION OF LEGIBLE COPY |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SUNTRUST BANKS, INC. |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The copy of the Order on Exceptions to Recommended Order of General Magistrate, signed February 3, 2020, and attached to the notice of appeal, is not legible. Within ten days from the date of this order, Appellants shall supplement the notice of appeal with a legible copy of the order on appeal. |
Docket Date | 2020-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2020-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | SUNTRUST BANKS, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502010CA004025XXXXMB |
Parties
Name | RALPH GLENDINNING |
Role | Appellant |
Status | Active |
Representations | ROBERT G. HAILE, JR. |
Name | GENSPRING FAMILY OFFICES, LLC |
Role | Appellee |
Status | Active |
Representations | Marissa D. Kelley |
Name | ASSET MANAGEMENT ADVISORS, LLC |
Role | Appellee |
Status | Active |
Name | TETON TRUST CO. |
Role | Appellee |
Status | Active |
Name | GENSPRING HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-09-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-08-13 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss |
Docket Date | 2012-08-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-07-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | RALPH GLENDINNING |
Docket Date | 2012-07-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T- |
On Behalf Of | GENSPRING FAMILY OFFICES, LLC |
Docket Date | 2012-06-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Robert G. Haile, Jr. 0292796 |
Docket Date | 2012-06-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-05-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RALPH GLENDINNING |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State