Search icon

GREEN CROSS SCHOOL OF NURSING, INC.

Company Details

Entity Name: GREEN CROSS SCHOOL OF NURSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2022 (3 years ago)
Document Number: P05000113908
FEI/EIN Number 450594222
Address: 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL, 33169, US
Mail Address: 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN CROSSHOME CARE SERVICES, INC. Agent 15383 NW 7TH AVENUE, MIAMI, FL, 33169

Chief Executive Officer

Name Role Address
LA FORTUNE ALINE Chief Executive Officer 15383 NW 7TH AVE., MIAMI, FL, 33169

JOSE

Name Role Address
La Fortune Aline E JOSE 15383 NW 7TH AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-02 GREEN CROSSHOME CARE SERVICES, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2014-01-30 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-18 15383 NW 7TH AVENUE, MIAMI, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 15383 NW 7TH AVENUE, SUITE A, MIAMI, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000922756 LAPSED 14-5162 SP 23 MIAMI DADE COUNTY COURT 2014-10-07 2019-10-17 $5388.51 WASTE SERVICES OF FLORIDA, INC. C/O CT CORPORATION SYST, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324
J12000539539 LAPSED 11-010804(05) BROWARD COUNTY CIR. CT. 2012-07-27 2017-08-07 $616,922.20 OFFICE OF ATTORNEY GENERAL; STATE OF FL - DLA, 110 S.W. 6TH STREET, FORT LAUDERDALE, FLORIDA 33301

Court Cases

Title Case Number Docket Date Status
ALINE LaFORTUNE, et al. VS OFFICE OF THE ATTORNEY GENERAL, etc., et al. 4D2012-1204 2012-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-10804 CACE

Parties

Name ALINE LAFORTUNE
Role Appellant
Status Active
Representations Clayton Reed Kaeiser
Name GREEN CROSS SCHOOL OF NURSING, INC.
Role Appellant
Status Active
Name ADVANCED TRAINING ACADEMY, INC.
Role Appellee
Status Active
Name JLF UNIVERSITY, INC.
Role Appellee
Status Active
Name JOSEPH LAFORTUNE
Role Appellee
Status Active
Name ALLIED HEALTH COLLEGE AT JLF
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Appellee
Status Active
Representations KERTCH J. KONZE, René Devlin Harrod
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-18
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLEE'S 5/25/12 MOTION TO DISMISS)
Docket Date 2012-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ALINE LAFORTUNE
Docket Date 2012-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2012-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALINE LAFORTUNE
Docket Date 2012-03-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-04-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-08-30
ANNUAL REPORT 2014-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State