Search icon

GREENWOOD VOR INC

Company Details

Entity Name: GREENWOOD VOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P17000031913
FEI/EIN Number APPLIED FOR
Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
Mail Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Wolf Matthew D Agent 3310 W Cypress Street ste 206, Tampa, FL, 33607

President

Name Role Address
Chancey Michael D President 3310 W Cypress Street ste 206, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 3310 W Cypress Street ste 206, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-03-25 3310 W Cypress Street ste 206, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2022-03-25 Wolf, Matthew D No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 3310 W Cypress Street ste 206, Tampa, FL 33607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GREENWOOD VOR INC. VS NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, ET AL 2D2021-2637 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-3462

Parties

Name GREENWOOD VOR INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name LEXTINGTON OAKS OF PASCO COUNTY HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name TODD K. WOOMER
Role Appellee
Status Active
Name TARA L. WOOMER
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations ADAM A. DIAZ, ESQ., DIAZ ANSELMO & ASSOCIATES, P. A., ROY A. DIAZ, ESQ.
Name D/B/A MR. COOPER SUCCESSOR
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-11-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of GREENWOOD VOR INC.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GREENWOOD VOR INC.
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTHLE - 265 PAGES
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREENWOOD VOR INC.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GREENWOOD VOR INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State