Entity Name: | ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jun 1962 (63 years ago) |
Document Number: | 259771 |
FEI/EIN Number | 356018732 |
Address: | % ASSOCIATES CORP. OF NORTH AMERICA, 250 CARPENTER FREEWAY, IRVING, TX, 75062, US |
Mail Address: | P O BOX 660237, CORP TAX DEPT, DALLAS, TX, 75266-0237, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
HUGHES, J. F. | Treasurer | 250 CARPENTER FREEWAY, IRVING, TX |
Name | Role | Address |
---|---|---|
WONG MARTIN J | Vice President | 300 ST PAUL PL, BALTIMORE, MD, 21202 |
HUGHES, J. F. | Vice President | 250 CARPENTER FREEWAY, IRVING, TX |
Name | Role | Address |
---|---|---|
NICHOLS STEPHEN R | Director | 250 CARPERTER FREEWAY, IRVING, TX |
GRAY PATRICK C | Director | 250 CARPENTER FREEWAY, IRVING, TX |
Name | Role | Address |
---|---|---|
FREDERICK MICHAEL J | AVDA | 250 CARPENTER FREEWAY, IRVING, TX, 75062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-10-01 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 149905. MERGER NUMBER 500000038835 |
NAME CHANGE AMENDMENT | 1969-09-19 | ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITIMORTGAGE, INC. VS VOLUSIA COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, VOLUSIA COUNTY CLERK OF COURT, FREDDIE DENISE POWERS, DOROTHY C. POWERS, FRED POWERS, JR., ESTATE OF DOROTHY J. POWERS, ET AL | 5D2023-2524 | 2023-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITIMORTGAGE, INC. |
Role | Appellant |
Status | Active |
Representations | Anthony R. Smith, Julio C. Bertemate |
Name | Volusia Cty Circuit Crt Clerk |
Role | Appellee |
Status | Active |
Name | Freddie Denise Powers |
Role | Appellee |
Status | Active |
Name | Coast Federal Land Trust 612, Trustee Services, LLC |
Role | Appellee |
Status | Active |
Name | Fred Powers, Jr. |
Role | Appellee |
Status | Active |
Name | Citifinancial Services Inc. 344, LLC |
Role | Appellee |
Status | Active |
Name | Volusia County, Florida |
Role | Appellee |
Status | Active |
Name | Capital One Bank USA, NA |
Role | Appellee |
Status | Active |
Name | ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | Citifinancial Services, LLC |
Role | Appellee |
Status | Active |
Name | Dorothy C. Powers |
Role | Appellee |
Status | Active |
Name | Hon. Dennis Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Estate of Dorothy J. Powers |
Role | Appellee |
Status | Active |
Representations | Antonio Jaimes, John F. Lara, Sebrina Slack, MaryEllen P. Osterndorf |
Docket Entries
Docket Date | 2023-10-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-09-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-09-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2023-08-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Citimortgage, Inc. |
Docket Date | 2023-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-08-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/2/2023 |
On Behalf Of | Citimortgage, Inc. |
Date of last update: 01 Feb 2025
Sources: Florida Department of State