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 |
Name | Role | Address |
---|---|---|
GREEN CROSSHOME CARE SERVICES, INC. | Agent | 15383 NW 7TH AVENUE, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
LA FORTUNE ALINE | Chief Executive Officer | 15383 NW 7TH AVE., MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
La Fortune Aline E | JOSE | 15383 NW 7TH AVENUE, MIAMI, FL, 33169 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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