Search icon

GENSPRING HOLDINGS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GENSPRING HOLDINGS, INC., NEW YORK 3665308 NEW YORK
Headquarter of GENSPRING HOLDINGS, INC., CONNECTICUT 0936846 CONNECTICUT

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000840 NC

Parties

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.
RALPH GLENDINNING, etc., et al. VS GENSPRING FAMILY OFFICES, LLC, etc., et al. 4D2012-1955 2012-05-25 Closed
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

Documents

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