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 |
Name | Role | Address |
---|---|---|
Wolf Matthew D | Agent | 3310 W Cypress Street ste 206, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Chancey Michael D | President | 3310 W Cypress Street ste 206, Tampa, FL, 33607 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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